- Company Overview for LAB 21 HEALTHCARE LIMITED (02957012)
- Filing history for LAB 21 HEALTHCARE LIMITED (02957012)
- People for LAB 21 HEALTHCARE LIMITED (02957012)
- Charges for LAB 21 HEALTHCARE LIMITED (02957012)
- More for LAB 21 HEALTHCARE LIMITED (02957012)
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) |
---|---|---|---|
16 Aug 2010 | TM01 | Termination of appointment of Madeleine Kennedy as a director | |
16 Aug 2010 | AP01 | Appointment of Mrs Susan Day Lowther as a director | |
16 Aug 2010 | AP03 | Appointment of Mrs Susan Day Lowther as a secretary | |
25 Feb 2010 | AA | Full accounts made up to 31 December 2008 | |
26 Aug 2009 | 288c | Director and secretary's change of particulars / madeleine kennedy / 01/08/2009 | |
26 Aug 2009 | 288c | Director and secretary's change of particulars / madeleine kennedy / 01/08/2009 | |
10 Aug 2009 | 363a | Return made up to 09/08/09; full list of members | |
10 Aug 2009 | 353 | Location of register of members | |
17 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
18 Mar 2009 | 288c | Director and secretary's change of particulars / madeleine kennedy / 18/03/2009 | |
18 Mar 2009 | 288c | Director and secretary's change of particulars / madeleine kennedy / 18/03/2009 | |
26 Feb 2009 | AA | Full accounts made up to 31 December 2007 | |
25 Sep 2008 | 288b | Appointment terminated director anthony cooke | |
10 Sep 2008 | 363a | Return made up to 09/08/08; full list of members | |
03 Apr 2008 | CERTNM | Company name changed newmarket laboratories LIMITED\certificate issued on 09/04/08 | |
12 Feb 2008 | 288b | Director resigned | |
04 Feb 2008 | 288a | New director appointed | |
30 Jan 2008 | AA | Total exemption full accounts made up to 31 December 2006 | |
10 Jan 2008 | 288a | New secretary appointed;new director appointed | |
20 Dec 2007 | 288b | Secretary resigned;director resigned | |
20 Dec 2007 | 287 | Registered office changed on 20/12/07 from: 2 troon house 4400 parkway whiteley fareham hampshire PO15 7FJ | |
28 Sep 2007 | 363a | Return made up to 09/08/07; full list of members | |
19 Jul 2007 | 288a | New director appointed | |
06 Jul 2007 | 288b | Director resigned | |
27 Nov 2006 | 288b | Director resigned |