COLLEGE OF OPERATING DEPARTMENT PRACTITIONERS LIMITED

06028631
2ND FLOOR, 55 LUDGATE HILL LONDON UNITED KINGDOM EC4M 7JW

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Jul 2024 accounts Annual Accounts 1 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2023 accounts Annual Accounts 1 Buy now
15 Dec 2022 accounts Annual Accounts 1 Buy now
15 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 1 Buy now
13 May 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
05 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2020 accounts Annual Accounts 1 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 accounts Annual Accounts 1 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 1 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Dec 2017 accounts Annual Accounts 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2017 officers Termination of appointment of director (Sian Elen Rabi-Laleh) 1 Buy now
23 Sep 2016 accounts Annual Accounts 2 Buy now
23 Dec 2015 annual-return Annual Return 3 Buy now
16 Sep 2015 accounts Annual Accounts 11 Buy now
18 Dec 2014 annual-return Annual Return 3 Buy now
07 Oct 2014 accounts Annual Accounts 11 Buy now
25 Feb 2014 officers Change of particulars for director (Sian Elen Rabi-Laleh) 2 Buy now
25 Feb 2014 officers Appointment of director (Sian Elen Rabi-Laleh) 2 Buy now
03 Feb 2014 annual-return Annual Return 2 Buy now
03 Feb 2014 officers Termination of appointment of director (Stephen Tasker) 1 Buy now
03 Feb 2014 officers Termination of appointment of director (Bob Abberley) 1 Buy now
12 Dec 2013 officers Appointment of director (Ms Christina Campbell Mcanea) 3 Buy now
18 Oct 2013 accounts Annual Accounts 12 Buy now
15 Jan 2013 annual-return Annual Return 3 Buy now
15 Jan 2013 officers Change of particulars for director (Bob Abberley) 2 Buy now
15 Jan 2013 officers Change of particulars for director (Stephen Robert Tasker) 2 Buy now
14 Jan 2013 officers Termination of appointment of director (John Freeman) 1 Buy now
03 Dec 2012 accounts Annual Accounts 12 Buy now
22 Dec 2011 annual-return Annual Return 4 Buy now
05 Dec 2011 accounts Annual Accounts 12 Buy now
21 Nov 2011 officers Termination of appointment of director (Karen Jennings) 2 Buy now
10 Jan 2011 annual-return Annual Return 5 Buy now
14 Sep 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
12 Jul 2010 accounts Annual Accounts 10 Buy now
05 Jan 2010 incorporation Memorandum Articles 17 Buy now
05 Jan 2010 resolution Resolution 2 Buy now
05 Jan 2010 officers Termination of appointment of secretary (Joanne Holland) 2 Buy now
17 Dec 2009 annual-return Annual Return 4 Buy now
17 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2009 officers Change of particulars for director (Bob Abberley) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Stephen Robert Tasker) 2 Buy now
04 Dec 2009 officers Appointment of director (Karen Jennings) 3 Buy now
20 Nov 2009 officers Appointment of director (John Arnold Freeman) 3 Buy now
03 Nov 2009 annual-return Annual Return 2 Buy now
16 Oct 2009 annual-return Annual Return 2 Buy now
15 Oct 2009 officers Change of particulars for secretary (Joanne Maria Holland) 1 Buy now
05 Oct 2009 officers Change of particulars for secretary (Joanne Maria Holland) 1 Buy now
05 Jun 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jun 2009 accounts Annual Accounts 10 Buy now
05 May 2009 gazette Gazette Notice Compulsary 1 Buy now
14 Jul 2008 accounts Annual Accounts 12 Buy now
17 Jun 2008 accounts Accounting reference date shortened from 31/12/2007 to 31/07/2007 1 Buy now
10 Sep 2007 officers New director appointed 2 Buy now
04 Sep 2007 officers New director appointed 2 Buy now
10 Jul 2007 address Registered office changed on 10/07/07 from: 197-199 city road london EC1V 1JN 1 Buy now
14 Dec 2006 incorporation Incorporation Company 19 Buy now