COLLEGE OF OPERATING DEPARTMENT PRACTITIONERS LIMITED

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

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