- Company Overview for DOCTOR CARE ANYWHERE LIMITED (08614024)
- Filing history for DOCTOR CARE ANYWHERE LIMITED (08614024)
- People for DOCTOR CARE ANYWHERE LIMITED (08614024)
- Charges for DOCTOR CARE ANYWHERE LIMITED (08614024)
- More for DOCTOR CARE ANYWHERE LIMITED (08614024)
| 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) |
|---|---|---|---|
| 20 Jul 2015 | TM01 | Termination of appointment of Michael Lewis Stein as a director on 19 May 2015 | |
| 06 May 2015 | SH01 |
Statement of capital following an allotment of shares on 17 April 2015
|
|
| 28 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 17 December 2014
|
|
| 26 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
| 06 Mar 2015 | AD01 | Registered office address changed from , the Hub New Zealand House 80 Haymarket, London, Greater London, SW1Y 4TE to 13-15 Bouverie Street 2nd Floor London EC4Y 8DP on 6 March 2015 | |
| 06 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 17 December 2014
|
|
| 05 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 July 2014 | |
| 18 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 5 March 2014
|
|
| 03 Feb 2015 | AP01 | Appointment of Mrs Kate Newhouse as a director on 2 February 2015 | |
| 27 Jan 2015 | AP01 | Appointment of Dr Farzad Entikabi as a director on 18 December 2014 | |
| 18 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
Statement of capital on 2014-08-18
|
|
| 15 Aug 2014 | AP01 | Appointment of Phillip Andrew Woodrow as a director on 11 March 2014 | |
| 14 Aug 2014 | AP01 | Appointment of Daniel Jordan Marovitz as a director on 11 February 2014 | |
| 13 Aug 2014 | AP01 | Appointment of Jenny May Alice Riddell as a director on 11 February 2014 | |
| 13 Aug 2014 | AP01 | Appointment of Mr Sean Douglas Riddell as a director on 11 February 2014 | |
| 30 Jun 2014 | AD01 | Registered office address changed from , 1 Park Row, Leeds, LS1 5AB, United Kingdom on 30 June 2014 | |
| 11 Feb 2014 | SH02 | Sub-division of shares on 15 January 2014 | |
| 03 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 16 January 2014
|
|
| 03 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
| 17 Jul 2013 | NEWINC | Incorporation |