- Company Overview for CRITERION HEALTHCARE PLC (03302909)
- Filing history for CRITERION HEALTHCARE PLC (03302909)
- People for CRITERION HEALTHCARE PLC (03302909)
- Charges for CRITERION HEALTHCARE PLC (03302909)
- More for CRITERION HEALTHCARE PLC (03302909)
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) |
---|---|---|---|
30 Sep 2016 | AA | Full accounts made up to 30 April 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Robert James Newton as a director on 21 September 2016 | |
22 Sep 2016 | AP01 | Appointment of Miss Sarah Louise Gledhill as a director on 21 September 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Achal Prakash Bhuwania as a director on 23 March 2016 | |
06 Apr 2016 | AP01 | Appointment of Miss Rosemary Lucy Jude Deeley as a director on 23 March 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
07 Oct 2015 | AA | Full accounts made up to 30 April 2015 | |
02 Apr 2015 | CH04 | Secretary's details changed for Mamg Company Secretarial Services Limited on 1 April 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England CM1 1JR on 1 April 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
16 Sep 2014 | AA | Full accounts made up to 30 April 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Mark Christopher Wayment as a director on 1 July 2014 | |
06 Aug 2014 | AP01 | Appointment of Mr Mark Geoffrey David Holden as a director on 1 July 2014 | |
23 Apr 2014 | TM01 | Termination of appointment of Jasvinder Bal as a director | |
23 Apr 2014 | TM01 | Termination of appointment of Michael Jaffe as a director | |
15 Apr 2014 | AP01 | Appointment of Peter Sheldrake as a director | |
15 Apr 2014 | AP01 | Appointment of Mr Achal Prakash Bhuwania as a director | |
20 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
03 Jan 2014 | CH04 | Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013 | |
30 Sep 2013 | AD01 | Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 30 September 2013 | |
02 Sep 2013 | AD01 | Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2 September 2013 | |
28 Aug 2013 | AA | Full accounts made up to 30 April 2013 | |
14 Aug 2013 | AP01 | Appointment of Richard Thompson as a director | |
14 Aug 2013 | AP01 | Appointment of Paul Mcculloch as a director | |
17 May 2013 | TM01 | Termination of appointment of Neil Rae as a director |