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) |
|---|---|---|---|
| 30 Mar 2010 | CC02 | Notice of removal of restriction on the company's articles | |
| 29 Mar 2010 | AP03 | Appointment of David James Hall as a secretary | |
| 25 Mar 2010 | TM02 | Termination of appointment of Jonathan Shaw as a secretary | |
| 25 Mar 2010 | TM01 | Termination of appointment of Jonathan Shaw as a director | |
| 25 Mar 2010 | TM01 | Termination of appointment of John Robinson as a director | |
| 25 Mar 2010 | TM01 | Termination of appointment of Tommy Macdonald-Milner as a director | |
| 25 Mar 2010 | TM01 | Termination of appointment of Adrian Evans as a director | |
| 25 Mar 2010 | TM01 | Termination of appointment of Lesley Denton as a director | |
| 25 Mar 2010 | TM01 | Termination of appointment of Miles Cresswell-Turner as a director | |
| 25 Mar 2010 | TM01 | Termination of appointment of Philip Batchelor as a director | |
| 25 Mar 2010 | AP01 | Appointment of Philip Henry Scott as a director | |
| 25 Mar 2010 | AP01 | Appointment of Jason Lock as a director | |
| 25 Mar 2010 | AP01 | Appointment of Matthew Franzidis as a director | |
| 25 Mar 2010 | AA01 | Current accounting period extended from 30 June 2010 to 31 December 2010 | |
| 25 Mar 2010 | AD01 | Registered office address changed from 100 Wilmslow Road Heald Green Cheadle Cheshire SK8 3DG on 25 March 2010 | |
| 23 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 16 March 2010
|
|
| 23 Mar 2010 | SH10 | Particulars of variation of rights attached to shares | |
| 23 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
| 23 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
| 08 Mar 2010 | AA | Group of companies' accounts made up to 30 June 2009 | |
| 05 Jan 2010 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
| 04 Jan 2010 | AD02 | Register inspection address has been changed from The Hour House 32 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom | |
| 04 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
| 31 Dec 2009 | AD04 | Register(s) moved to registered office address | |
| 31 Dec 2009 | CH01 | Director's details changed for Philip Batchelor on 31 December 2009 |