Advanced company searchLink opens in new window

VELOCITY HEALTHCARE LIMITED

Company number 06485062

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)
11 Aug 2011 AD01 Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 11 August 2011
24 Jun 2011 AP01 Appointment of Mr Philip Henry Scott as a director
24 Jun 2011 AP01 Appointment of Mr David James Hall as a director
24 Jun 2011 AP01 Appointment of Jason Lock as a director
15 Jun 2011 TM01 Termination of appointment of James Mcgarry as a director
15 Jun 2011 TM01 Termination of appointment of John Horsman as a director
15 Jun 2011 AD01 Registered office address changed from Middle Hedge Barn Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS on 15 June 2011
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Apr 2011 AA01 Previous accounting period shortened from 31 January 2012 to 19 April 2011
07 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
01 Nov 2010 AA Accounts for a small company made up to 31 January 2010
14 Jul 2010 AD01 Registered office address changed from 62 Church Road Wheatley Oxford OX33 1LZ United Kingdom on 14 July 2010
05 May 2010 AA Accounts for a small company made up to 31 January 2009
17 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
18 Mar 2009 88(2) Ad 11/03/09\gbp si 2@1=2\gbp ic 1/3\
19 Feb 2009 363a Return made up to 28/01/09; full list of members
04 Feb 2009 287 Registered office changed on 04/02/2009 from c/o veale wasbrough lawyers orchard court orchard lane bristol BS1 5WS
30 Jan 2009 288b Appointment terminated secretary velocity company secretarial services LIMITED
27 Feb 2008 395 Particulars of a mortgage or charge / charge no: 1
27 Feb 2008 395 Particulars of a mortgage or charge / charge no: 2
02 Feb 2008 288b Director resigned
02 Feb 2008 288a New director appointed
02 Feb 2008 288a New director appointed
02 Feb 2008 288a New director appointed