PRIME CARE SOLUTIONS (KINGSTON) LIMITED
Company number 04794356
- Company Overview for PRIME CARE SOLUTIONS (KINGSTON) LIMITED (04794356)
- Filing history for PRIME CARE SOLUTIONS (KINGSTON) LIMITED (04794356)
- People for PRIME CARE SOLUTIONS (KINGSTON) LIMITED (04794356)
- Charges for PRIME CARE SOLUTIONS (KINGSTON) LIMITED (04794356)
- Insolvency for PRIME CARE SOLUTIONS (KINGSTON) LIMITED (04794356)
- More for PRIME CARE SOLUTIONS (KINGSTON) LIMITED (04794356)
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 May 2019 | AP01 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 30 April 2019 | |
15 May 2019 | TM01 | Termination of appointment of Paul Allyn Edwards as a director on 30 April 2019 | |
15 May 2019 | TM01 | Termination of appointment of Carl Harvey Dix as a director on 30 April 2019 | |
21 Dec 2018 | TM01 | Termination of appointment of Pierre Gaetan Lamstaes as a director on 19 December 2018 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Sep 2018 | AD02 | Register inspection address has been changed from C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG | |
27 Sep 2018 | TM02 | Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018 | |
27 Sep 2018 | AP04 | Appointment of Hcp Management Services Limited as a secretary on 17 September 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
15 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
07 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Dec 2016 | AD02 | Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY | |
15 Dec 2016 | AD01 | Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016 | |
15 Dec 2016 | TM02 | Termination of appointment of Philip Naylor as a secretary on 30 November 2016 | |
15 Dec 2016 | AP03 | Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016 | |
12 Sep 2016 | AP01 | Appointment of Pierre Gaetan Lamstaes as a director on 31 August 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Alistair John Handford as a director on 31 August 2016 | |
06 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
19 Feb 2016 | AP01 | Appointment of Mr Carl Harvey Dix as a director on 1 February 2016 | |
19 Feb 2016 | TM01 | Termination of appointment of David Richard Bradbury as a director on 1 February 2016 | |
25 Jun 2015 | AP03 | Appointment of Philip Naylor as a secretary on 12 June 2015 | |
25 Jun 2015 | TM02 | Termination of appointment of Maria Lewis as a secretary on 12 June 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
18 Jun 2015 | AA | Full accounts made up to 31 December 2014 |