Advanced company searchLink opens in new window

ALLIED HEALTHCARE GROUP LIMITED

Company number 01689856

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2012 AP01 Appointment of Doctor Mark Bentley Jackson as a director
17 Sep 2012 AP01 Appointment of John Andrew Goodsell as a director
07 Sep 2012 AD01 Registered office address changed from Medicare House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012
31 Aug 2012 CH03 Secretary's details changed for Andrew Paul Stringer on 17 August 2012
22 Aug 2012 AP03 Appointment of Andrew Paul Stringer as a secretary
21 Aug 2012 TM02 Termination of appointment of John Davies as a secretary
30 Jul 2012 TM01 Termination of appointment of John Ivers as a director
07 Jun 2012 AA Full accounts made up to 30 September 2011
14 May 2012 AA01 Current accounting period extended from 30 September 2012 to 31 January 2013
09 Feb 2012 AP03 Appointment of John Davies as a secretary
09 Feb 2012 TM02 Termination of appointment of Philip Westwood as a secretary
23 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
05 Jan 2012 TM01 Termination of appointment of Paul Weston as a director
25 Nov 2011 AP01 Appointment of Stuart Michael Howard as a director
25 Nov 2011 AP01 Appointment of Mr John Joseph Ivers as a director
25 Nov 2011 AP01 Appointment of Mr Martyn Anthony Ellis as a director
02 Nov 2011 TM01 Termination of appointment of Alexander Young as a director
04 Jul 2011 AA Full accounts made up to 30 September 2010
21 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
12 Oct 2010 TM01 Termination of appointment of Stephen Cargill as a director
02 Jul 2010 AA Full accounts made up to 30 September 2009
10 Jun 2010 AP01 Appointment of Stephen Peter Cargill as a director
19 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
23 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
14 Jul 2009 AA Full accounts made up to 30 September 2008