- Company Overview for POSHCHAIR MEDICAL LIMITED (05588147)
- Filing history for POSHCHAIR MEDICAL LIMITED (05588147)
- People for POSHCHAIR MEDICAL LIMITED (05588147)
- Charges for POSHCHAIR MEDICAL LIMITED (05588147)
- More for POSHCHAIR MEDICAL LIMITED (05588147)
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) |
---|---|---|---|
28 Apr 2020 | SH20 | Statement by Directors | |
28 Apr 2020 | SH19 |
Statement of capital on 28 April 2020
|
|
28 Apr 2020 | CAP-SS | Solvency Statement dated 17/04/20 | |
28 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
27 Apr 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
11 Dec 2019 | MR04 | Satisfaction of charge 055881470002 in full | |
30 Nov 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
30 Nov 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
13 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
08 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
18 Dec 2018 | SH08 | Change of share class name or designation | |
18 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2018 | TM01 | Termination of appointment of Sally Joanne Grinyer as a director on 30 November 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Mark Grinyer as a director on 30 November 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Phillip Peter Clubley as a director on 30 November 2018 | |
11 Dec 2018 | AP01 | Appointment of Mr Robert Benjamin Nathaniel Brodie as a director on 30 November 2018 | |
11 Dec 2018 | AP01 | Appointment of Mr Graham Ewart as a director on 30 November 2018 | |
11 Dec 2018 | PSC07 | Cessation of Phillip Peter Clubley as a person with significant control on 30 November 2018 | |
11 Dec 2018 | PSC02 | Notification of Direct Healthcare Group Management Limited as a person with significant control on 30 November 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from Unit 1 Betta Building Willments Shipyard Hazel Road Southampton Hants SO19 7HS to 6-10 Withey Court Western Industrial Estate Caerphilly Mid Glamorgan CF83 1BF on 11 December 2018 | |
11 Dec 2018 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
05 Dec 2018 | MR01 | Registration of charge 055881470002, created on 30 November 2018 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 |