- Company Overview for BRAND HEALTH INTERNATIONAL LIMITED (02018312)
- Filing history for BRAND HEALTH INTERNATIONAL LIMITED (02018312)
- People for BRAND HEALTH INTERNATIONAL LIMITED (02018312)
- Charges for BRAND HEALTH INTERNATIONAL LIMITED (02018312)
- More for BRAND HEALTH INTERNATIONAL LIMITED (02018312)
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) |
---|---|---|---|
26 Feb 2013 | CH01 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 | |
31 Dec 2012 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
19 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
03 Sep 2012 | CH01 | Director's details changed for Neil Matheson on 30 August 2012 | |
02 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Mar 2012 | AP01 | Appointment of Martin Morrow as a director | |
09 Feb 2012 | TM01 | Termination of appointment of Neil Dobson as a director | |
03 Feb 2012 | TM01 | Termination of appointment of Colin Adams as a director | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
25 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Apr 2011 | TM01 | Termination of appointment of Mark Spedding as a director | |
13 Apr 2011 | AP01 | Appointment of Colin Raymond Adams as a director | |
13 Apr 2011 | TM01 | Termination of appointment of Tymon Broadhead as a director | |
01 Apr 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 | |
01 Apr 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 | |
31 Mar 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 | |
31 Mar 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 | |
31 Mar 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 | |
31 Mar 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 | |
24 Mar 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 | |
18 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
06 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
27 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Jun 2010 | TM01 | Termination of appointment of Michael Owen as a director |