Advanced company searchLink opens in new window

HEALTHCARE PROVIDERS (GLOUCESTER) LIMITED

Company number 04341295

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2006 363s Return made up to 17/12/05; full list of members
28 Nov 2005 AA Full accounts made up to 31 December 2004
07 Nov 2005 244 Delivery ext'd 3 mth 31/12/04
26 Jul 2005 363s Return made up to 17/12/04; full list of members
22 Jul 2005 288a New director appointed
22 Jul 2005 288a New director appointed
13 Dec 2004 288b Secretary resigned;director resigned
21 Jul 2004 AA Full accounts made up to 31 December 2003
16 Jul 2004 288a New director appointed
23 Jun 2004 288b Director resigned
23 Jun 2004 288b Director resigned
10 Feb 2004 AUD Auditor's resignation
10 Feb 2004 363s Return made up to 17/12/03; full list of members
25 Sep 2003 287 Registered office changed on 25/09/03 from: 5TH floor 9 kingsway london WC2B 6XF
15 Apr 2003 AA Group of companies' accounts made up to 31 December 2002
03 Feb 2003 363s Return made up to 17/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
  • 363(288) ‐ Secretary resigned
20 Jan 2003 288a New director appointed
02 Jan 2003 288b Director resigned
21 Oct 2002 288a New secretary appointed
21 Oct 2002 288b Secretary resigned
01 Jun 2002 287 Registered office changed on 01/06/02 from: 150 aldersgate street london EC1A 4EJ
01 Jun 2002 288a New secretary appointed
17 May 2002 88(2)R Ad 22/04/02--------- £ si 37882@1=37882 £ ic 2/37884
16 May 2002 MEM/ARTS Memorandum and Articles of Association
16 May 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions