- Company Overview for DIDSBURY MSK LIMITED (10998362)
- Filing history for DIDSBURY MSK LIMITED (10998362)
- People for DIDSBURY MSK LIMITED (10998362)
- Registers for DIDSBURY MSK LIMITED (10998362)
- More for DIDSBURY MSK LIMITED (10998362)
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) |
---|---|---|---|
16 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with updates | |
04 Jun 2020 | PSC05 | Change of details for Orthteam (Didsbury) Limited as a person with significant control on 27 November 2019 | |
02 Jan 2020 | AP01 | Appointment of Mr Christopher Alexander Peach as a director on 22 October 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
18 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2019 | AP01 | Appointment of Shelley Thomas as a director on 2 September 2019 | |
12 Sep 2019 | AP01 | Appointment of Mr Andrew Charles Rink as a director on 2 September 2019 | |
09 Sep 2019 | PSC02 | Notification of Orthteam (Didsbury) Limited as a person with significant control on 6 September 2019 | |
09 Sep 2019 | PSC05 | Change of details for Spire Healthcare Limited as a person with significant control on 6 September 2019 | |
11 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Dec 2018 | AP01 | Appointment of Mr Andrew Eadsforth as a director on 5 December 2018 | |
10 Dec 2018 | AP01 | Appointment of Mr Peter James Corfield as a director on 5 December 2018 | |
10 Dec 2018 | AP01 | Appointment of Mr John Joseph Forrest as a director on 5 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Daniel Francis Toner as a director on 5 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Justinian Joseph Ash as a director on 5 December 2018 | |
19 Nov 2018 | AD03 | Register(s) moved to registered inspection location Prism Cosec Limited Elder House St Georges Business Park, Brooklands Road Weybridge Surrey KT13 0TS | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
21 Aug 2018 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Prism Cosec Limited Elder House St Georges Business Park, Brooklands Road Weybridge Surrey KT13 0TS | |
20 Aug 2018 | AD03 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
24 Mar 2018 | RP04AP01 | Second filing for the appointment of Michael John Hayton as a director | |
24 Mar 2018 | RP04AP01 | Second filing for the appointment of Timothy Martin Clough as a director | |
15 Mar 2018 | AD03 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
14 Mar 2018 | AD02 | Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
05 Mar 2018 | TM01 | Termination of appointment of Simon Gordon as a director on 1 March 2018 | |
20 Feb 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 December 2018 |