Advanced company searchLink opens in new window

OPEROSE HEALTH (GROUP) UK LIMITED

Company number 05555460

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)
15 Oct 2012 CH01 Director's details changed for Dr Jeremy David Rose on 1 October 2009
10 May 2012 AP03 Appointment of Mrs Francine Godrich as a secretary
10 May 2012 TM02 Termination of appointment of William Hamill as a secretary
02 Feb 2012 AA Accounts for a small company made up to 31 March 2011
01 Feb 2012 AD01 Registered office address changed from Anglo House Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA on 1 February 2012
27 Jan 2012 AP01 Appointment of Mr Allan Johnson as a director
27 Jan 2012 TM01 Termination of appointment of Peter Watts as a director
27 Jan 2012 AP03 Appointment of Mr William John Hamill as a secretary
27 Jan 2012 TM02 Termination of appointment of Shelley Humphrey as a secretary
27 Jan 2012 AP01 Appointment of Mr Thomas William Hopkins as a director
06 Dec 2011 AP01 Appointment of Mr Stephen John Davies as a director
28 Oct 2011 TM01 Termination of appointment of Deborah Raven as a director
06 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
15 Aug 2011 TM01 Termination of appointment of Neal Hendrie as a director
15 Aug 2011 TM02 Termination of appointment of Neal Hendrie as a secretary
15 Aug 2011 AP03 Appointment of Ms Shelley Humphrey as a secretary
27 Jan 2011 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
30 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
21 Sep 2010 AP03 Appointment of Mr Neal Malcolm Hendrie as a secretary
21 Sep 2010 TM02 Termination of appointment of Karen Millen as a secretary
10 Jun 2010 AP01 Appointment of Mr Neal Malcolm Hendrie as a director
10 Jun 2010 TM01 Termination of appointment of Stuart Fordyce as a director
08 Jun 2010 AA Full accounts made up to 31 December 2009
07 Oct 2009 AR01 Annual return made up to 6 September 2009 with full list of shareholders
24 Jun 2009 287 Registered office changed on 24/06/2009 from bell lane office village bell lane little chalfont buckinghamshire HP6 6GL united kingdom