KEY PERFORMANCE INTERNATIONAL HEALTHCARE LTD
Company number 13363117
- Company Overview for KEY PERFORMANCE INTERNATIONAL HEALTHCARE LTD (13363117)
- Filing history for KEY PERFORMANCE INTERNATIONAL HEALTHCARE LTD (13363117)
- People for KEY PERFORMANCE INTERNATIONAL HEALTHCARE LTD (13363117)
- Charges for KEY PERFORMANCE INTERNATIONAL HEALTHCARE LTD (13363117)
- More for KEY PERFORMANCE INTERNATIONAL HEALTHCARE LTD (13363117)
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) |
---|---|---|---|
18 Apr 2024 | PSC01 | Notification of Jack Robert Muir Henderson as a person with significant control on 17 April 2024 | |
18 Mar 2024 | CH01 | Director's details changed for Mr Gary Philip Sheridan on 18 March 2024 | |
19 Feb 2024 | PSC07 | Cessation of Jack Henderson as a person with significant control on 6 November 2023 | |
19 Feb 2024 | PSC02 | Notification of Heslam Investments Ltd as a person with significant control on 6 November 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
06 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
23 Oct 2023 | AD01 | Registered office address changed from 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL United Kingdom to 11 Church Road Bexleyheath DA7 4DD on 23 October 2023 | |
19 Sep 2023 | AA | Accounts for a small company made up to 30 April 2023 | |
15 May 2023 | AP01 | Appointment of Mr Gary Philip Sheridan as a director on 11 May 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
05 Apr 2023 | PSC07 | Cessation of Matthew Charles Heslam as a person with significant control on 27 March 2023 | |
29 Sep 2022 | AD01 | Registered office address changed from 7, the Annexe Moorfield Milton Keynes MK17 0BN United Kingdom to 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 29 September 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
01 Sep 2022 | AA | Accounts for a small company made up to 30 April 2022 | |
09 Aug 2022 | TM01 | Termination of appointment of Gary Philip Sheridan as a director on 9 August 2022 | |
06 May 2022 | AP01 | Appointment of Mr Gary Philip Sheridan as a director on 6 May 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
29 Mar 2022 | MR01 | Registration of charge 133631170003, created on 25 March 2022 | |
17 Feb 2022 | MR04 | Satisfaction of charge 133631170002 in full | |
13 Jan 2022 | PSC01 | Notification of Jack Henderson as a person with significant control on 13 January 2022 | |
13 Jan 2022 | PSC07 | Cessation of Kdh Healthcare Holdings Inc as a person with significant control on 12 January 2022 | |
28 Oct 2021 | MR01 | Registration of charge 133631170002, created on 28 October 2021 | |
30 Sep 2021 | MR04 | Satisfaction of charge 133631170001 in full | |
30 Jun 2021 | MR01 | Registration of charge 133631170001, created on 29 June 2021 |