- Company Overview for LIBRA HEALTH LIMITED (01355923)
- Filing history for LIBRA HEALTH LIMITED (01355923)
- People for LIBRA HEALTH LIMITED (01355923)
- Charges for LIBRA HEALTH LIMITED (01355923)
- More for LIBRA HEALTH LIMITED (01355923)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
03 Mar 2016 | TM01 | Termination of appointment of Mark Moran as a director on 1 March 2016 | |
10 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
09 Apr 2015 | AP01 | Appointment of Mr Mark Moran as a director on 1 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Jason David Lock as a director on 1 April 2015 | |
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Jul 2013 | AD01 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
27 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
15 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
04 Aug 2011 | AD01 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 4 August 2011 | |
04 Aug 2011 | AD01 | Registered office address changed from 21 Exhibition House Addison Bridge Place Kensington London W14 8XP England on 4 August 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
18 Jul 2011 | AD01 | Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 18 July 2011 | |
04 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Jun 2011 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
04 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
06 Jan 2011 | CC04 | Statement of company's objects | |
06 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2010 | SH19 |
Statement of capital on 23 December 2010
|
|
23 Dec 2010 | SH20 | Statement by directors |