Total Documents | 58 |
---|
Total Pages | 386 |
---|
12 December 2017 | Total exemption full accounts made up to 31 March 2017 |
---|---|
8 December 2017 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 1st Floor Cudmore House Oak Lane Truro Cornwall TR1 3LP on 8 December 2017 |
27 November 2017 | Registration of charge 075519780001, created on 23 November 2017 |
12 October 2017 | Appointment of Dr Jonathan Katz as a director on 14 September 2017 |
12 October 2017 | Appointment of Mr Peter Stokes as a director on 14 September 2017 |
12 October 2017 | Appointment of Mr Stephen Edward Holby as a director on 14 September 2017 |
12 October 2017 | Appointment of Dr Linda Bridget Sampson as a director on 14 September 2017 |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates |
27 March 2017 | Cancellation of shares. Statement of capital on 13 March 2017
|
23 March 2017 | Purchase of own shares. |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates |
10 January 2017 | Termination of appointment of Chris Michael Gendall as a director on 20 November 2016 |
9 January 2017 | Appointment of Dr Adam Ellery as a director on 9 January 2017 |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 |
29 September 2016 | Appointment of Dr Andrew James May as a director on 26 October 2015 |
27 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
21 December 2015 | Total exemption full accounts made up to 31 March 2015 |
9 December 2015 | Appointment of Dr Rehan Symonds as a director on 17 November 2015 |
29 October 2015 | Termination of appointment of Kathleen Marcelle Applebee as a director on 30 September 2015 |
29 October 2015 | Termination of appointment of Michael Frederick Ellis as a director on 30 September 2015 |
29 October 2015 | Appointment of Teresa Margaret Tubman as a secretary on 1 October 2015 |
29 October 2015 | Appointment of Teresa Margaret Tubman as a secretary on 1 October 2015 |
20 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 May 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
18 May 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
9 February 2015 | Appointment of Dr Mark Robert Mccartney as a director on 1 November 2014 |
9 February 2015 | Termination of appointment of Christopher Donald Wright as a director on 31 January 2015 |
9 February 2015 | Appointment of Dr Mark Robert Mccartney as a director on 1 November 2014 |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 |
9 December 2014 | Appointment of Mr Christopher Michael Gendall as a director on 1 August 2014 |
9 December 2014 | Appointment of Mr Christopher Wright as a director on 26 August 2014 |
9 December 2014 | Appointment of Mr Christopher Michael Gendall as a director on 1 August 2014 |
4 June 2014 | Termination of appointment of Lloyd Kersh as a director |
4 June 2014 | Appointment of Dr Lloyd Gary Kersh as a director |
4 June 2014 | Termination of appointment of Alan Middleton as a director |
4 June 2014 | Appointment of Dr Kathleen Marcelle Applebee as a director |
4 June 2014 | Termination of appointment of Tamsyn Anderson as a director |
4 June 2014 | Appointment of Dr Teresa Margaret Tubman as a director |
30 April 2014 | Resolutions
|
2 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
20 December 2013 | Total exemption full accounts made up to 31 March 2013 |
25 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders |
25 March 2013 | Termination of appointment of Colin Philip as a director |
25 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders |
5 February 2013 | Registered office address changed from High Water House Malpas Road Truro Cornwall TR1 1QH on 5 February 2013 |
5 February 2013 | Registered office address changed from High Water House Malpas Road Truro Cornwall TR1 1QH on 5 February 2013 |
4 October 2012 | Total exemption full accounts made up to 31 March 2012 |
7 June 2012 | Annual return made up to 4 March 2012 with a full list of shareholders |
7 June 2012 | Annual return made up to 4 March 2012 with a full list of shareholders |
7 June 2012 | Director's details changed for Dr Malcolm Niall Mckendrick on 4 March 2012 |
7 June 2012 | Director's details changed for Dr Malcolm Niall Mckendrick on 4 March 2012 |
22 December 2011 | Resolutions
|
19 December 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
4 March 2011 | Incorporation of a Community Interest Company |