- Company Overview for FIFE HEALTH CARE LIMITED (SC145196)
- Filing history for FIFE HEALTH CARE LIMITED (SC145196)
- People for FIFE HEALTH CARE LIMITED (SC145196)
- Charges for FIFE HEALTH CARE LIMITED (SC145196)
- More for FIFE HEALTH CARE LIMITED (SC145196)
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) |
---|---|---|---|
31 May 2019 | PSC05 | Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 | |
25 Feb 2019 | PSC02 |
Notification of Four Seasons Health Care (Capital) Limited as a person with significant control on 15 February 2019
|
|
25 Feb 2019 | PSC07 | Cessation of Csc Trustees Limited as a person with significant control on 15 February 2019 | |
27 Nov 2018 | AD01 | Registered office address changed from First Floor,Suite 2.Clydesdale House 300 Springhill Parkway Glasgow Business Park Glasgow G69 6GA to Burlington Court Regional Office 3 Stepps Road Glasgow G33 3NH on 27 November 2018 | |
15 Nov 2018 | PSC05 | Change of details for Csc Trustees Limited as a person with significant control on 16 July 2018 | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
16 Apr 2018 | PSC07 | Cessation of Durlacher Nominees Limited as a person with significant control on 13 April 2018 | |
16 Apr 2018 | PSC02 | Notification of Csc Trustees Limited as a person with significant control on 13 April 2018 | |
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
04 Apr 2017 | TM01 | Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 | |
20 Jan 2017 | CH01 | Director's details changed for Maureen Claire Royston on 21 February 2014 | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
31 Mar 2016 | TM01 | Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Timothy Hammond as a director on 15 February 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
19 Feb 2015 | CH01 | Director's details changed for Ian Richard Smith on 19 February 2015 | |
18 Feb 2015 | CH01 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 | |
10 Nov 2014 | TM01 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 |