Advanced company searchLink opens in new window

SPRINGER HEALTHCARE LTD.

Company number 06032554

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)
04 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 December 2011
03 Sep 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Stephen John Entwistle
08 Jun 2012 TM01 Termination of appointment of Stephen John Entwistle as a director on 31 May 2012
  • ANNOTATION A second filed TM01 was registered on the 03 September 2012
24 Apr 2012 AA Full accounts made up to 31 December 2010
03 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
03 Feb 2011 AUD Auditor's resignation
27 Jan 2011 AA Full accounts made up to 31 December 2009
29 Dec 2010 AR01 Annual return made up to 19 December 2010 with full list of shareholders
29 Dec 2010 AD01 Registered office address changed from 236 Grays Inn Road London WC1X 8HL on 29 December 2010
27 Apr 2010 AP01 Appointment of Johannes Pieter Coebergh as a director
26 Apr 2010 TM01 Termination of appointment of Andreas Koesters as a director
24 Feb 2010 AA Full accounts made up to 31 December 2008
11 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
09 Jan 2010 CH01 Director's details changed for Dr. Helmut Ulrich Vest on 19 December 2009
24 Nov 2009 CERTNM Company name changed springer healthcare communications LIMITED\certificate issued on 24/11/09
  • RES15 ‐ Change company name resolution on 2009-10-30
24 Nov 2009 CONNOT Change of name notice
10 Nov 2009 TM02 Termination of appointment of Gabrielle Bunning as a secretary
03 Nov 2009 AP03 Appointment of Stephen Brian Rimington as a secretary
14 Aug 2009 288a Director appointed stephen brian rimington
01 Aug 2009 287 Registered office changed on 01/08/2009 from 1ST floor farside house tarporley business centre nantwich road tarporley cheshire CW6 9UY
07 Jun 2009 AA Full accounts made up to 31 December 2007
01 Jun 2009 288c Director's change of particulars / helmut vest / 07/04/2009
12 Feb 2009 363a Return made up to 19/12/08; full list of members
12 Feb 2009 288a Director appointed mr andreas koesters