- Company Overview for VELOCITY HEALTHCARE LIMITED (06485062)
- Filing history for VELOCITY HEALTHCARE LIMITED (06485062)
- People for VELOCITY HEALTHCARE LIMITED (06485062)
- Charges for VELOCITY HEALTHCARE LIMITED (06485062)
- More for VELOCITY HEALTHCARE LIMITED (06485062)
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 |