AFFINITY HEALTHCARE HOLDINGS LIMITED
Company number 05305312
- Company Overview for AFFINITY HEALTHCARE HOLDINGS LIMITED (05305312)
- Filing history for AFFINITY HEALTHCARE HOLDINGS LIMITED (05305312)
- People for AFFINITY HEALTHCARE HOLDINGS LIMITED (05305312)
- Charges for AFFINITY HEALTHCARE HOLDINGS LIMITED (05305312)
- More for AFFINITY HEALTHCARE HOLDINGS LIMITED (05305312)
| 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) |
|---|---|---|---|
| 22 Jul 2013 | AD01 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 22 July 2013 | |
| 09 Apr 2013 | AP01 | Appointment of Mr Tom Riall as a director | |
| 22 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
| 28 Nov 2012 | TM01 | Termination of appointment of Philip Scott as a director | |
| 26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
| 06 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
| 06 Dec 2011 | CH03 | Secretary's details changed for David James Hall on 6 December 2011 | |
| 06 Dec 2011 | AD02 | Register inspection address has been changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP United Kingdom | |
| 22 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
| 03 Aug 2011 | AD01 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 3 August 2011 | |
| 19 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
| 08 Apr 2011 | MEM/ARTS | Memorandum and Articles of Association | |
| 18 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
| 17 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
| 14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
| 17 Feb 2011 | AA01 | Previous accounting period shortened from 18 March 2011 to 31 December 2010 | |
| 14 Jan 2011 | AA | Group of companies' accounts made up to 18 March 2010 | |
| 04 Jan 2011 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
| 04 Jan 2011 | AD02 | Register inspection address has been changed from The Hour House 32 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom | |
| 19 Nov 2010 | AA01 | Previous accounting period shortened from 31 December 2010 to 18 March 2010 | |
| 14 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
| 14 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
| 30 Mar 2010 | MISC | Auditors statement under section 519 | |
| 30 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
| 30 Mar 2010 | CC04 | Statement of company's objects |