Advanced company searchLink opens in new window

PROHEALTHCARE LIMITED

Company number 04345156

Filter by category

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)
04 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
06 Jul 2017 AA Full accounts made up to 30 September 2016
29 Dec 2016 CS01 Confirmation statement made on 24 December 2016 with updates
22 Dec 2016 MR01 Registration of charge 043451560005, created on 21 December 2016
22 Dec 2016 MR01 Registration of charge 043451560006, created on 21 December 2016
17 Oct 2016 MR04 Satisfaction of charge 2 in full
17 May 2016 AA Full accounts made up to 30 September 2015
08 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50
30 Jun 2015 AA Full accounts made up to 30 September 2014
05 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50
05 Jan 2015 AD02 Register inspection address has been changed from Mansfield House 139 Shirley Road Croydon Surrey CR0 7LR United Kingdom to 18E Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS
05 Jan 2015 CH01 Director's details changed for Mr John Anthony Plinston on 31 March 2014
05 Jan 2015 CH03 Secretary's details changed for John Plinston on 31 March 2014
30 Apr 2014 AA Full accounts made up to 30 September 2013
03 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50
03 Jan 2014 CH01 Director's details changed for Christine Julie Buffery on 1 December 2013
02 Oct 2013 AP01 Appointment of Mr Paul Andrew Lawrence as a director
29 Jul 2013 AP01 Appointment of Mr Alastair Gunn-Forbes as a director
23 Jul 2013 TM01 Termination of appointment of Jonathan Benn as a director
12 Jun 2013 AA Full accounts made up to 30 September 2012
02 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
29 Jun 2012 AA Full accounts made up to 30 September 2011
02 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 4
28 Dec 2011 AR01 Annual return made up to 24 December 2011 with full list of shareholders
02 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3