SCHOFIELD HEALTHCARE MEDIA LIMITED
Company number 05638775
- Company Overview for SCHOFIELD HEALTHCARE MEDIA LIMITED (05638775)
- Filing history for SCHOFIELD HEALTHCARE MEDIA LIMITED (05638775)
- People for SCHOFIELD HEALTHCARE MEDIA LIMITED (05638775)
- Charges for SCHOFIELD HEALTHCARE MEDIA LIMITED (05638775)
- More for SCHOFIELD HEALTHCARE MEDIA LIMITED (05638775)
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 Dec 2016 | SH20 | Statement by Directors | |
22 Dec 2016 | SH08 | Change of share class name or designation | |
22 Dec 2016 | SH10 | Particulars of variation of rights attached to shares | |
22 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | CAP-SS | Solvency Statement dated 20/12/16 | |
22 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
06 Dec 2016 | AD01 | Registered office address changed from Suite 5B, Cringleford Business Centre Intwood Road Cringleford Norwich NR4 6AU to 1-2 Hatfields London SE1 9PG on 6 December 2016 | |
08 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Dec 2015 | TM01 | Termination of appointment of Lucy Caroline Williams as a director on 30 June 2015 | |
10 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jul 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 | |
21 Jul 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 31 December 2015 | |
30 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
02 Dec 2014 | AD01 | Registered office address changed from Suite 10 Cringleford Business Centre Intwood Road Cringleford Norwich Norfolk NR4 6AU to Suite 5B, Cringleford Business Centre Intwood Road Cringleford Norwich NR4 6AU on 2 December 2014 | |
25 Nov 2014 | AP01 | Appointment of Lucy Caroline Williams as a director on 14 October 2014 | |
21 Nov 2014 | MR01 | Registration of charge 056387750003, created on 17 November 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Andrew James Schofield as a director on 14 October 2014 | |
30 Oct 2014 | AP01 | Appointment of Mr Robert Andrew Dickson as a director on 14 October 2014 | |
09 Oct 2014 | MEM/ARTS | Memorandum and Articles of Association | |
07 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2014 | AA | Full accounts made up to 30 June 2013 |