BESTWAY PANACEA HEALTHCARE LIMITED
Company number 09225514
- Company Overview for BESTWAY PANACEA HEALTHCARE LIMITED (09225514)
- Filing history for BESTWAY PANACEA HEALTHCARE LIMITED (09225514)
- People for BESTWAY PANACEA HEALTHCARE LIMITED (09225514)
- Charges for BESTWAY PANACEA HEALTHCARE LIMITED (09225514)
- More for BESTWAY PANACEA HEALTHCARE LIMITED (09225514)
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) |
---|---|---|---|
01 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of David Allen Hamilton as a director on 25 October 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
10 Aug 2018 | TM02 | Termination of appointment of Caroline Hilton as a secretary on 10 August 2018 | |
03 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
12 Dec 2017 | AP01 | Appointment of Mrs Lynette Gillian Krige as a director on 12 December 2017 | |
06 Oct 2017 | MR04 | Satisfaction of charge 092255140001 in full | |
29 Sep 2017 | MR01 | Registration of charge 092255140002, created on 25 September 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
31 Jul 2017 | TM01 | Termination of appointment of Anthony John Smith as a director on 19 July 2017 | |
29 Oct 2016 | AP01 | Appointment of Ms Tracy Jayne Barton as a director on 28 October 2016 | |
28 Oct 2016 | AP01 | Appointment of Mr David Allen Hamilton as a director on 28 October 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Tim Michael Davies as a director on 21 October 2016 | |
27 Oct 2016 | AA | Full accounts made up to 30 June 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
13 Sep 2016 | AD02 | Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ | |
13 Sep 2016 | AD04 | Register(s) moved to registered office address Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ | |
02 Feb 2016 | CH01 | Director's details changed for Mr Anthony John Smith on 1 October 2015 | |
02 Feb 2016 | CH01 | Director's details changed for Miss Janice Margaret Perkins on 1 October 2015 | |
02 Feb 2016 | CH01 | Director's details changed for Mr John Branson Nuttall on 1 October 2015 | |
15 Dec 2015 | AA | Full accounts made up to 4 July 2015 | |
11 Dec 2015 | AP01 | Appointment of Mr Timothy Michael Davies as a director on 11 December 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | AD03 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP | |
21 Sep 2015 | AD02 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP |