- 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) |
---|---|---|---|
16 May 2013 | TM01 | Termination of appointment of Alan Ritchie as a director | |
23 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
25 Sep 2012 | AUD | Auditor's resignation | |
24 Sep 2012 | AUD | Auditor's resignation | |
31 Aug 2012 | AA | Full accounts made up to 30 April 2012 | |
10 Jul 2012 | TM02 | Termination of appointment of Graham Hutt as a secretary | |
10 Jul 2012 | AP04 | Appointment of Mamg Company Secretarial Services Limited as a secretary | |
10 Jul 2012 | AD01 | Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom on 10 July 2012 | |
11 Apr 2012 | AP01 | Appointment of Mr Robert James Newton as a director | |
21 Mar 2012 | CH01 | Director's details changed for Mr Neil Rae on 17 January 2012 | |
21 Mar 2012 | CH01 | Director's details changed for Mr Mark Christopher Wayment on 17 January 2012 | |
21 Mar 2012 | CH01 | Director's details changed for Mr Mark Christopher Wayment on 17 January 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
02 Nov 2011 | AA | Full accounts made up to 30 April 2011 | |
21 Oct 2011 | AP03 | Appointment of Mr Graham John Hutt as a secretary | |
21 Oct 2011 | TM02 | Termination of appointment of Andrew Neil Duck as a secretary | |
20 Oct 2011 | TM01 | Termination of appointment of Phillip Cooper as a director | |
07 Apr 2011 | CH01 | Director's details changed for Mr Neil Rae on 1 April 2011 | |
07 Apr 2011 | AD01 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 7 April 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
24 Nov 2010 | AD01 | Registered office address changed from 8 Canada Square London E14 5HQ on 24 November 2010 | |
23 Nov 2010 | AP03 | Appointment of Andrew Neil Duck as a secretary | |
22 Nov 2010 | TM02 | Termination of appointment of Stephen Owen as a secretary | |
11 Nov 2010 | AP01 | Appointment of Jasvinder Singh Bal as a director | |
01 Nov 2010 | AA | Full accounts made up to 30 April 2010 |