GENERALE DE SANTE INTERNATIONAL LIMITED
Company number 02431218
- Company Overview for GENERALE DE SANTE INTERNATIONAL LIMITED (02431218)
- Filing history for GENERALE DE SANTE INTERNATIONAL LIMITED (02431218)
- People for GENERALE DE SANTE INTERNATIONAL LIMITED (02431218)
- Charges for GENERALE DE SANTE INTERNATIONAL LIMITED (02431218)
- More for GENERALE DE SANTE INTERNATIONAL LIMITED (02431218)
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) |
---|---|---|---|
27 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
27 Oct 2017 | AP01 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 | |
27 Oct 2017 | TM01 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 | |
21 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
28 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
01 Oct 2015 | AP01 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 | |
18 Aug 2015 | AP01 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 | |
29 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
07 Jan 2015 | AP01 | Appointment of Jill Margaret Watts as a director on 17 November 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
08 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
25 Oct 2013 | CH01 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 | |
04 Jul 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
22 Nov 2012 | AD01 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 22 November 2012 | |
07 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
22 May 2012 | AP01 | Appointment of Mr Craig Barry Lovelace as a director | |
20 Jan 2012 | TM01 | Termination of appointment of Phil Wieland as a director | |
29 Nov 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
29 Nov 2011 | CH01 | Director's details changed for Mr Stephen John Collier on 1 October 2009 |