PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED

10498997
GROUND FLOOR, 1330 ARLINGTON BUSINESS PARK THEALE READING ENGLAND RG7 4SA

Documents

Documents
Date Category Description Pages
08 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2024 accounts Annual Accounts 61 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2023 officers Appointment of director (Mr Colman Moher) 2 Buy now
24 Apr 2023 officers Termination of appointment of director (David George Stickland) 1 Buy now
08 Mar 2023 officers Appointment of director (Mr Ross Dowsett) 2 Buy now
06 Mar 2023 accounts Annual Accounts 60 Buy now
23 Jan 2023 mortgage Registration of a charge 10 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2022 accounts Annual Accounts 59 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 accounts Annual Accounts 36 Buy now
14 Apr 2021 officers Appointment of secretary (Mr Lee Stafford Gage) 2 Buy now
14 Apr 2021 officers Termination of appointment of secretary (Jonathan David Calow) 1 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2020 resolution Resolution 3 Buy now
05 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2020 mortgage Registration of a charge 40 Buy now
25 Jun 2020 accounts Annual Accounts 37 Buy now
28 Jan 2020 incorporation Memorandum Articles 21 Buy now
28 Jan 2020 resolution Resolution 1 Buy now
21 Jan 2020 mortgage Registration of a charge 34 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 officers Appointment of director (Mr David George Stickland) 2 Buy now
25 Nov 2019 officers Termination of appointment of director (Andrew James Mackenzie Prosser) 1 Buy now
07 Nov 2019 officers Termination of appointment of director (Michael Robert Parish) 1 Buy now
07 Nov 2019 officers Termination of appointment of director (Philip James Whitecross) 1 Buy now
07 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jul 2019 accounts Annual Accounts 32 Buy now
25 Apr 2019 mortgage Registration of a charge 50 Buy now
11 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2018 accounts Annual Accounts 23 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jun 2017 mortgage Registration of a charge 7 Buy now
12 Dec 2016 change-of-name Certificate Change Of Name Company 3 Buy now
28 Nov 2016 incorporation Incorporation Company 12 Buy now