NPH ELDON LLP

Company Documents

DateDescription
30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/05/146 May 2014 ANNUAL RETURN MADE UP TO 30/04/14

View Document

31/10/1331 October 2013 PREVEXT FROM 30/04/2013 TO 30/09/2013

View Document

04/10/134 October 2013 COMPANY NAME CHANGED NEWCASTLE PREMIER HEALTH LLP
CERTIFICATE ISSUED ON 04/10/13

View Document

29/05/1329 May 2013 ANNUAL RETURN MADE UP TO 30/04/13

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, LLP MEMBER DENISE ADAMS

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, LLP MEMBER DENISE ADAMS

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 ANNUAL RETURN MADE UP TO 30/04/12

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM
THE SURGERY BROADWAY DARRAS HALL
PONTELAND
NEWCASTLE UPON TYNE
NORTHUMBERLAND
NE20 9PW

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 ANNUAL RETURN MADE UP TO 09/04/11

View Document

12/04/1112 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DR MATTHEW JAMES THOMAS / 12/04/2011

View Document

12/04/1112 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DR SUSAN ELIZABETH CLUGSTON / 12/04/2011

View Document

12/04/1112 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DR DENISE MARGARET ADAMS / 12/04/2011

View Document

25/03/1125 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DR SUSAN ELIZABETH CLUGSTON / 25/03/2011

View Document

25/03/1125 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DR MATTHEW JAMES THOMAS / 25/03/2011

View Document

25/03/1125 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDER MARK MC CALDIN / 25/03/2011

View Document

25/03/1125 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DR DENISE MARGARET ADAMS / 25/03/2011

View Document

24/03/1124 March 2011 LLP MEMBER APPOINTED DR DENISE MARGARET ADAMS

View Document

24/03/1124 March 2011 LLP MEMBER APPOINTED DR SUSAN ELIZABETH CLUGSTON

View Document

24/03/1124 March 2011 LLP MEMBER APPOINTED DR MATTHEW JAMES THOMAS

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

24/09/1024 September 2010 COMPANY NAME CHANGED TEAMCARE NORTHEAST LLP
CERTIFICATE ISSUED ON 24/09/10

View Document

09/06/109 June 2010 ANNUAL RETURN MADE UP TO 09/04/10

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 09/04/09

View Document

09/04/089 April 2008 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company