AD01 |
Address change date: Wed, 27th Mar 2024. New Address: Equinox House Clifton Park Shipton Road York YO30 5PA. Previous address: C/O Jwp Creers Llp Genesis 5 Church Lane Heslington York YO10 5DQ England
filed on: 27th, March 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 1st, August 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 13th, April 2022
|
accounts |
Free Download
(9 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Sherburn & Rillington Surgery 50 st. Hildas Street Sherburn Malton North Yorkshire YO17 8PH. Previous address: C/O Belgrave Surgery Lawrence House Medical Centre 1 Belgrave Crescent Scarborough North Yorkshire YO11 1UB England
filed on: 22nd, June 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 17th, January 2020
|
accounts |
Free Download
(10 pages)
|
TM01 |
Wed, 28th Aug 2019 - the day director's appointment was terminated
filed on: 28th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 28th Aug 2019 - the day director's appointment was terminated
filed on: 28th, August 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 17th Jul 2019
filed on: 17th, July 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Wed, 17th Jul 2019 - the day secretary's appointment was terminated
filed on: 17th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 27th Feb 2019 - the day director's appointment was terminated
filed on: 14th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 20th Feb 2019 - the day director's appointment was terminated
filed on: 21st, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 16th, January 2019
|
accounts |
Free Download
(9 pages)
|
AP01 |
On Mon, 12th Nov 2018 new director was appointed.
filed on: 20th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 18th Jul 2018 - the day director's appointment was terminated
filed on: 18th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 19th, March 2018
|
accounts |
Free Download
(11 pages)
|
AP01 |
On Mon, 27th Nov 2017 new director was appointed.
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 27th Nov 2017 - the day director's appointment was terminated
filed on: 1st, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 11th, April 2017
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Sat, 19th Nov 2016 director's details were changed
filed on: 4th, April 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd Jun 2016 with full list of members
filed on: 16th, June 2016
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 16th Jun 2016: 2800.00 GBP
|
capital |
|
TM01 |
Tue, 9th Feb 2016 - the day director's appointment was terminated
filed on: 15th, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 11th Feb 2016. New Address: C/O Jwp Creers Llp Genesis 5 Church Lane Heslington York YO10 5DQ. Previous address: 1 North Street Flixton Scarborough North Yorkshire YO11 3UA
filed on: 11th, February 2016
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 9th Feb 2016
filed on: 10th, February 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 9th Feb 2016 - the day secretary's appointment was terminated
filed on: 10th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 9th, February 2016
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Tue, 12th Jan 2016 new director was appointed.
filed on: 2nd, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Jan 2016 new director was appointed.
filed on: 2nd, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 12th Jan 2016 - the day director's appointment was terminated
filed on: 19th, January 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 31st, July 2015
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 23rd, July 2015
|
capital |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Belgrave Surgery Lawrence House Medical Centre 1 Belgrave Crescent Scarborough North Yorkshire YO11 1UB.
filed on: 2nd, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 3rd Jun 2015 with full list of members
filed on: 2nd, July 2015
|
annual return |
Free Download
(17 pages)
|
SH01 |
Capital declared on Thu, 2nd Jul 2015: 2800.00 GBP
|
capital |
|
CONNOT |
Notice of change of name
filed on: 24th, June 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed east coast health options (echo) LTDcertificate issued on 24/06/15
filed on: 24th, June 2015
|
change of name |
Free Download
|
TM01 |
Wed, 15th Apr 2015 - the day director's appointment was terminated
filed on: 21st, April 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 20th Apr 2015. New Address: 1 North Street Flixton Scarborough North Yorkshire YO11 3UA. Previous address: Castle Health Centre 3-4 York Place Scarborough North Yorkshire YO11 2NP
filed on: 20th, April 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Sat, 31st Jan 2015 director's details were changed
filed on: 19th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 12th Jan 2015 - the day director's appointment was terminated
filed on: 19th, January 2015
|
officers |
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 2nd, December 2014
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 21st Oct 2014 - 3000.00 GBP
filed on: 17th, November 2014
|
capital |
Free Download
(4 pages)
|
CH01 |
On Fri, 11th Jul 2014 director's details were changed
filed on: 13th, November 2014
|
officers |
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 18th Jul 2013 - 9690.00 GBP
filed on: 29th, October 2014
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 29th, October 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 29th, October 2014
|
resolution |
|
TM02 |
Fri, 11th Jul 2014 - the day secretary's appointment was terminated
filed on: 11th, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Jul 2014 new director was appointed.
filed on: 3rd, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd Jul 2014 new director was appointed.
filed on: 3rd, July 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 3rd Jul 2014
filed on: 3rd, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Jun 2014 with full list of members
filed on: 30th, June 2014
|
annual return |
Free Download
(15 pages)
|
SH01 |
Capital declared on Mon, 30th Jun 2014: 30450.00 GBP
|
capital |
|
CH01 |
On Fri, 9th Aug 2013 director's details were changed
filed on: 22nd, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 14th Apr 2014 - the day director's appointment was terminated
filed on: 14th, April 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 4th, April 2014
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Fri, 21st Feb 2014 new director was appointed.
filed on: 21st, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 21st Feb 2014 new director was appointed.
filed on: 21st, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 11th Feb 2014 - the day director's appointment was terminated
filed on: 11th, February 2014
|
officers |
Free Download
(1 page)
|
CH03 |
On Wed, 6th Nov 2013 secretary's details were changed
filed on: 10th, January 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 7th Nov 2013 director's details were changed
filed on: 10th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Oct 2013 new director was appointed.
filed on: 10th, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Jun 2013 with full list of members
filed on: 16th, August 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 9th, April 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Jun 2012 with full list of members
filed on: 2nd, July 2012
|
annual return |
Free Download
(14 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 25th, April 2012
|
resolution |
Free Download
(39 pages)
|
SH01 |
Capital declared on Wed, 7th Mar 2012: 30950.00 GBP
filed on: 25th, April 2012
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, April 2012
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 8th Mar 2012: 30450.00 GBP
filed on: 25th, April 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 7th Feb 2012: 100.00 GBP
filed on: 25th, April 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 7th Mar 2012: 30750.00 GBP
filed on: 25th, April 2012
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 2nd, April 2012
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Thu, 25th Aug 2011 new director was appointed.
filed on: 25th, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 18th Aug 2011 new director was appointed.
filed on: 18th, August 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 18th Aug 2011 - the day director's appointment was terminated
filed on: 18th, August 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 9th, August 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd Jun 2011 with full list of members
filed on: 11th, July 2011
|
annual return |
Free Download
(15 pages)
|
TM01 |
Wed, 13th Apr 2011 - the day director's appointment was terminated
filed on: 13th, April 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 11th Nov 2010. Old Address: Castle Health Centre Auborough Street Scarborough North Yorkshire YO11 1HT United Kingdom
filed on: 11th, November 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 3rd Jun 2010 with full list of members
filed on: 31st, August 2010
|
annual return |
Free Download
(16 pages)
|
CH01 |
On Thu, 3rd Jun 2010 director's details were changed
filed on: 31st, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Jun 2010 director's details were changed
filed on: 31st, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Jun 2010 director's details were changed
filed on: 31st, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 2nd, March 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 12th Nov 2009. Old Address: Danes Dyke Surgery 463a Scalby Road Scarborough North Yorkshre YO12 6UA England
filed on: 12th, November 2009
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 3rd Jun 2009 with full list of members
filed on: 12th, November 2009
|
annual return |
Free Download
(38 pages)
|
288b |
On Thu, 7th Aug 2008 Appointment terminated director
filed on: 7th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 9th Jul 2008 Director appointed
filed on: 9th, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 9th Jul 2008 Director appointed
filed on: 9th, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 9th Jul 2008 Director appointed
filed on: 9th, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 9th Jul 2008 Director appointed
filed on: 9th, July 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2008
|
incorporation |
Free Download
(11 pages)
|