Advanced company searchLink opens in new window

OPEROSE HEALTH CORPORATE MANAGEMENT LIMITED

Company number 07666277

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)
06 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10
10 Dec 2014 AA Full accounts made up to 31 March 2014
01 Dec 2014 AP01 Appointment of Ms Cynthia Jane Brinkley as a director on 27 November 2014
11 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10
30 May 2014 AP01 Appointment of Mr Roy Hastings as a director
22 Apr 2014 AP01 Appointment of Mr Bruce Ferguson Macfarlane as a director
22 Apr 2014 TM01 Termination of appointment of Thomas Hopkins as a director
16 Sep 2013 AA Full accounts made up to 31 March 2013
09 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
12 Apr 2013 TM01 Termination of appointment of Stephen Davies as a director
11 Mar 2013 AA Full accounts made up to 31 March 2012
22 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
10 May 2012 AP03 Appointment of Mrs Francine Godrich as a secretary
10 May 2012 TM02 Termination of appointment of William Hamill as a secretary
01 Feb 2012 AD01 Registered office address changed from Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England on 1 February 2012
31 Jan 2012 AP01 Appointment of Mr Allan Johnson as a director
31 Jan 2012 AP03 Appointment of Mr William John Hamill as a secretary
31 Jan 2012 TM02 Termination of appointment of Shelley Humphrey as a secretary
14 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Dec 2011 AP01 Appointment of Mr Thomas William Hopkins as a director
13 Dec 2011 AP01 Appointment of Mr Stephen John Davies as a director
15 Aug 2011 AP03 Appointment of Ms Shelley Humphrey as a secretary
22 Jul 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
13 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted