PRESTIGE HEALTHCARE (LONDON) LIMITED
Company number 04266554
- Company Overview for PRESTIGE HEALTHCARE (LONDON) LIMITED (04266554)
- Filing history for PRESTIGE HEALTHCARE (LONDON) LIMITED (04266554)
- People for PRESTIGE HEALTHCARE (LONDON) LIMITED (04266554)
- Charges for PRESTIGE HEALTHCARE (LONDON) LIMITED (04266554)
- More for PRESTIGE HEALTHCARE (LONDON) LIMITED (04266554)
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) |
---|---|---|---|
25 Apr 2016 | MR01 | Registration of charge 042665540003, created on 22 April 2016 | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
11 Aug 2014 | AAMD | Amended total exemption small company accounts made up to 31 July 2013 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
22 Jul 2013 | AD01 | Registered office address changed from 16 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY on 22 July 2013 | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
29 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Aug 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
03 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Robert Affutu Nartey on 4 October 2009 | |
29 Jul 2010 | AAMD | Amended accounts made up to 31 July 2009 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
14 Apr 2010 | TM01 | Termination of appointment of Lorna Stump as a director | |
07 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Aug 2009 | 363a | Return made up to 08/08/09; full list of members | |
20 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
21 Aug 2008 | 363a | Return made up to 08/08/08; full list of members | |
12 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 |