|
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)
|
|
05 Nov 2014 |
AP01 |
Appointment of Mr Justinian Ash as a director on 4 November 2014
|
|
|
05 Nov 2014 |
AP04 |
Appointment of Oasis Healthcare Limited as a secretary on 4 November 2014
|
|
|
05 Nov 2014 |
TM02 |
Termination of appointment of John Gittins as a secretary on 4 November 2014
|
|
|
05 Nov 2014 |
AP01 |
Appointment of Dr Robin James Bryant as a director on 4 November 2014
|
|
|
05 Nov 2014 |
AP01 |
Appointment of Dr Ian David Wood as a director on 4 November 2014
|
|
|
05 Nov 2014 |
AP01 |
Appointment of Mr David Jon Leatherbarrow as a director on 4 November 2014
|
|
|
05 Nov 2014 |
TM01 |
Termination of appointment of Kerry Dawn Gittins as a director on 4 November 2014
|
|
|
05 Nov 2014 |
AP01 |
Appointment of Dr Julian Francis Perry as a director on 4 November 2014
|
|
|
05 Nov 2014 |
TM01 |
Termination of appointment of John Gittins as a director on 4 November 2014
|
|
|
05 Nov 2014 |
AD01 |
Registered office address changed from The Old Police House Cornwood Road Ivybridge Devon PL21 9GX England to Oasis Healthcare Support Centre Old Gloucester Road Hambrook Bristol BS16 1GW on 5 November 2014
|
|
|
05 Nov 2014 |
MR04 |
Satisfaction of charge 1 in full
|
|
|
04 Nov 2014 |
AA01 |
Previous accounting period extended from 31 October 2014 to 4 November 2014
|
|
|
31 Oct 2014 |
AA01 |
Previous accounting period shortened from 31 March 2015 to 31 October 2014
|
|
|
22 Oct 2014 |
AA |
Total exemption small company accounts made up to 31 March 2014
|
|
|
04 Jun 2014 |
AD01 |
Registered office address changed from 3 Highland Street Ivybridge Devon PL21 9AG on 4 June 2014
|
|
|
28 Feb 2014 |
SH01 |
Statement of capital following an allotment of shares on 19 February 2014
|
|
|
20 Nov 2013 |
AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
|
|
|
12 Sep 2013 |
SH01 |
Statement of capital following an allotment of shares on 29 August 2013
|
|
|
12 Sep 2013 |
MEM/ARTS |
Memorandum and Articles of Association
|
|
|
12 Sep 2013 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
-
RES10 ‐
Resolution of allotment of securities
|
|
|
30 Aug 2013 |
AA |
Total exemption small company accounts made up to 31 March 2013
|
|
|
16 Apr 2013 |
MG01 |
Particulars of a mortgage or charge / charge no: 1
|
|
|
14 Feb 2013 |
AA01 |
Current accounting period shortened from 31 July 2013 to 31 March 2013
|
|
|
10 Dec 2012 |
AA |
Total exemption small company accounts made up to 31 July 2012
|
|
|
29 Nov 2012 |
AR01 |
Annual return made up to 20 November 2012 with full list of shareholders
|
|