SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED
Company number 03502452
- Company Overview for SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED (03502452)
- Filing history for SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED (03502452)
- People for SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED (03502452)
- Charges for SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED (03502452)
- More for SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED (03502452)
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) |
---|---|---|---|
15 Mar 2013 | AP01 | Appointment of Mr Richard Little as a director | |
15 Mar 2013 | TM01 | Termination of appointment of Stephen Hornby as a director | |
05 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
29 Jan 2013 | CH01 | Director's details changed for Mr David John Brooking on 29 January 2013 | |
26 Jul 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
09 Jul 2012 | AP01 | Appointment of David John Brooking as a director | |
20 Mar 2012 | CH01 | Director's details changed for Mr Stephen Paul Hornby on 20 March 2012 | |
08 Mar 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2012 | |
27 Feb 2012 | CH01 | Director's details changed for Harvey John William Pownall on 27 February 2012 | |
09 Feb 2012 | AP01 | Appointment of Mr Nicholas John Edward Crowther as a director | |
08 Feb 2012 | TM01 | Termination of appointment of Ian Hudson as a director | |
03 Feb 2012 | AR01 |
Annual return made up to 2 February 2012 with full list of shareholders
|
|
25 Jul 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
19 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
28 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
06 Aug 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
18 Jan 2010 | AP01 | Appointment of Harvey John William Pownall as a director | |
07 Jan 2010 | TM01 | Termination of appointment of William Doughty as a director | |
15 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2009 | CH04 | Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009 | |
30 Nov 2009 | AD01 | Registered office address changed from 140 London Wall London EC2Y 5DN on 30 November 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Ian David Hudson on 1 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Stuart Anthony Carter on 12 October 2009 |