ONE HEALTH UROLOGY LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 Termination of appointment of One Health Group Limited as a member on 2023-07-01

View Document

04/07/234 July 2023 Application to strike the limited liability partnership off the register

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Appointment of Mr Nigel Robert Boucher as a member on 2013-09-01

View Document

12/11/2112 November 2021 Termination of appointment of Nigel Robert Boucher as a member on 2013-09-01

View Document

01/11/211 November 2021 Accounts for a small company made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL JAMES

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

03/05/183 May 2018 CESSATION OF RICHARD JOHN GRAY AS A PSC

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, LLP MEMBER RICHARD GRAY

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, LLP MEMBER RICHARD GRAY

View Document

03/05/183 May 2018 LLP MEMBER APPOINTED MR ADAM RAWLINSON BINNS

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 ANNUAL RETURN MADE UP TO 12/07/15

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

07/08/147 August 2014 ANNUAL RETURN MADE UP TO 12/07/14

View Document

11/09/1311 September 2013 LLP MEMBER APPOINTED NIGEL ROBERT BOUCHER

View Document

11/09/1311 September 2013 LLP MEMBER APPOINTED MICHAEL JONATHON JAMES

View Document

12/07/1312 July 2013 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