- Company Overview for OPEROSE HEALTH (GROUP) UK LIMITED (05555460)
- Filing history for OPEROSE HEALTH (GROUP) UK LIMITED (05555460)
- People for OPEROSE HEALTH (GROUP) UK LIMITED (05555460)
- Charges for OPEROSE HEALTH (GROUP) UK LIMITED (05555460)
- More for OPEROSE HEALTH (GROUP) UK LIMITED (05555460)
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 |