Advanced company searchLink opens in new window

ASSURA PLC

Company number 09349441

Filter by category

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)
15 Jun 2015 AP03 Appointment of Orla Ball as a secretary on 12 June 2015
15 Jun 2015 TM02 Termination of appointment of Jonathan Stewart Murphy as a secretary on 12 June 2015
02 Jun 2015 MA Memorandum and Articles of Association
13 Apr 2015 AA Interim accounts made up to 13 March 2015
10 Apr 2015 AA Interim accounts made up to 13 March 2015
09 Mar 2015 AA01 Current accounting period shortened from 31 December 2015 to 31 March 2015
10 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re scheme of arrangement/ re short notice of general meeting/ re directors renumeration/ re appt of auditors and renumeration/ re transfer of shares 16/01/2015
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 28 January 2015
  • GBP 100,690,014.10
10 Feb 2015 SH02 Statement of capital on 28 January 2015
  • GBP 100,690,014.10
10 Feb 2015 SH07 Cancellation of shares by a PLC. Statement of capital on 28 January 2015
  • GBP 100,690,014.10
06 Feb 2015 AA Full accounts made up to 31 December 2014
19 Jan 2015 AP03 Appointment of Mr Jonathan Stewart Murphy as a secretary on 16 January 2015
16 Jan 2015 TM01 Termination of appointment of Capita Trust Corporate Services Limited as a director on 16 January 2015
16 Jan 2015 TM01 Termination of appointment of Susan Elizabeth Lawrence as a director on 16 January 2015
16 Jan 2015 TM01 Termination of appointment of Capita Trust Corporate Limited as a director on 16 January 2015
16 Jan 2015 TM02 Termination of appointment of Capita Trust Corporate Limited as a secretary on 16 January 2015
16 Jan 2015 TM01 Termination of appointment of Capita Trust Corporate Limited as a director on 16 January 2015
09 Jan 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 December 2014
18 Dec 2014 AP01 Appointment of Mr David Hedley Richardson as a director on 16 December 2014
17 Dec 2014 AP01 Appointment of Mr Simon Timothy Laffin as a director on 16 December 2014
17 Dec 2014 AP01 Appointment of Mr Jonathan Stewart Murphy as a director on 16 December 2014
17 Dec 2014 AP01 Appointment of Ms Jenefer Dawn Greenwood as a director on 16 December 2014
17 Dec 2014 AP01 Appointment of Mr Graham Charles Roberts as a director on 16 December 2014
17 Dec 2014 AD01 Registered office address changed from , 4th Floor 40 Dukes Place, London, EC3A 7NH to The Brew House Greenalls Avenue Warrington WA4 6HL on 17 December 2014
16 Dec 2014 CERTNM Company name changed assura kingston PLC\certificate issued on 16/12/14
  • RES15 ‐ Change company name resolution on 2014-12-15