- Company Overview for VITALITY HEALTH INSURANCE LIMITED (02123483)
- Filing history for VITALITY HEALTH INSURANCE LIMITED (02123483)
- People for VITALITY HEALTH INSURANCE LIMITED (02123483)
- Charges for VITALITY HEALTH INSURANCE LIMITED (02123483)
- More for VITALITY HEALTH INSURANCE LIMITED (02123483)
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) |
---|---|---|---|
08 Dec 2014 | CH01 | Director's details changed for Ayanda Ntsaluba on 14 November 2014 | |
08 Dec 2014 | CH01 | Director's details changed for Mr Herschel Philip Mayers on 14 November 2014 | |
08 Dec 2014 | CH01 | Director's details changed for Neville Stanley Koopowitz on 14 November 2014 | |
08 Dec 2014 | CH01 | Director's details changed for Sir Andrew William Foster on 14 November 2014 | |
08 Dec 2014 | CH01 | Director's details changed for Mrs Susan Caroline Ellen on 14 November 2014 | |
08 Dec 2014 | CH03 | Secretary's details changed for Mrs Jennifer Thorn on 14 November 2014 | |
19 Nov 2014 | MA | Memorandum and Articles of Association | |
17 Nov 2014 | TM01 | Termination of appointment of David John Belsham as a director on 14 November 2014 | |
17 Nov 2014 | AD01 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 3 More London Riverside London SE1 2AQ on 17 November 2014 | |
14 Nov 2014 | CERTNM |
Company name changed prudential health insurance LIMITED\certificate issued on 14/11/14
|
|
14 Nov 2014 | CONNOT | Change of name notice | |
01 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Jacqueline Hunt as a director on 31 July 2014 | |
16 Jul 2014 | AP03 | Appointment of Mrs Jennifer Thorn as a secretary on 30 June 2014 | |
16 Jul 2014 | TM02 | Termination of appointment of Alison Boyles Gray as a secretary on 30 June 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
22 Jan 2014 | AP01 | Appointment of Jacqueline Hunt as a director | |
22 Jan 2014 | TM01 | Termination of appointment of Hamayou Hussain as a director | |
26 Sep 2013 | AA | Full accounts made up to 30 June 2013 | |
06 Aug 2013 | AP01 | Appointment of Mr Hamayou Akbar Hussain as a director | |
05 Aug 2013 | AP03 | Appointment of Ms Alison Boyles Gray as a secretary | |
03 Aug 2013 | TM02 | Termination of appointment of Ololade Kuye as a secretary | |
10 Jul 2013 | AR01 |
Annual return made up to 12 June 2013 with full list of shareholders
|
|
08 Jul 2013 | TM01 | Termination of appointment of Andrew Crossley as a director | |
13 Nov 2012 | AP01 | Appointment of Ayanda Ntsaluba as a director |