- Company Overview for LP CLINICAL HOMECARE GROUP LIMITED (04813070)
- Filing history for LP CLINICAL HOMECARE GROUP LIMITED (04813070)
- People for LP CLINICAL HOMECARE GROUP LIMITED (04813070)
- Charges for LP CLINICAL HOMECARE GROUP LIMITED (04813070)
- More for LP CLINICAL HOMECARE GROUP LIMITED (04813070)
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 2017 | TM01 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 | |
14 Dec 2016 | AP01 | Appointment of Hanns Martin Lipp as a director on 6 December 2016 | |
13 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2016 | CONNOT | Change of name notice | |
11 Oct 2016 | AP01 | Appointment of Mrs Catherine Mcdermott as a director on 3 October 2016 | |
22 Aug 2016 | AP01 | Appointment of Mrs Jennifer Ruth Poole as a director on 15 August 2016 | |
12 Jul 2016 | CH03 | Secretary's details changed for Mrs Nicola Legg on 1 July 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from Sapphire Court Paradise Way Walsgrave Triangle Coventry CV2 2TX England to Sapphire Court Walsgrave Triangle Coventry CV2 2TX on 12 July 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from Sapphire Court Paradise Way Coventry Walsgrave Triangle Coventry CV2 2TX England to Sapphire Court Paradise Way Walsgrave Triangle Coventry CV2 2TX on 11 July 2016 | |
11 Jul 2016 | CH03 | Secretary's details changed for Mrs Nicola Legge on 1 July 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Bupa Secretaries Limited as a director on 1 July 2016 | |
11 Jul 2016 | AP03 | Appointment of Mrs Nicola Legge as a secretary on 1 July 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from Bupa House Limited 15-19 Bloomsbury Way London to Sapphire Court Paradise Way Coventry Walsgrave Triangle Coventry CV2 2TX on 11 July 2016 | |
11 Jul 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
11 Jul 2016 | AP01 | Appointment of Mr Thorsten Beer as a director on 1 July 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Jonathan Stephen Picken as a director on 1 July 2016 | |
11 Jul 2016 | TM02 | Termination of appointment of Bupa Secretaries Limited as a secretary on 1 July 2016 | |
11 Jul 2016 | AP01 | Appointment of Mrs Hilary Stables as a director on 1 July 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr Nigel Swift as a director on 1 July 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr Cormac Tobin as a director on 1 July 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
11 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
01 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Dec 2014 | MISC | Section 519 |