- Company Overview for HEALTH PUBLISHING 2015 LTD (02142836)
- Filing history for HEALTH PUBLISHING 2015 LTD (02142836)
- People for HEALTH PUBLISHING 2015 LTD (02142836)
- Charges for HEALTH PUBLISHING 2015 LTD (02142836)
- Insolvency for HEALTH PUBLISHING 2015 LTD (02142836)
- More for HEALTH PUBLISHING 2015 LTD (02142836)
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) |
---|---|---|---|
21 Feb 2012 | TM02 | Termination of appointment of Natascha Lloyd as a secretary | |
20 Feb 2012 | AA | Full accounts made up to 30 November 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
16 Mar 2011 | AA | Full accounts made up to 30 November 2010 | |
16 Dec 2010 | AA01 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 | |
16 Dec 2010 | AD01 | Registered office address changed from 18 Marcham Road Abingdon Oxfordshire OX14 1AA on 16 December 2010 | |
16 Dec 2010 | TM02 | Termination of appointment of Margaret Mckeown as a secretary | |
16 Dec 2010 | TM01 | Termination of appointment of Andrew Bax as a director | |
16 Dec 2010 | TM01 | Termination of appointment of Gillian Nineham as a director | |
16 Dec 2010 | TM01 | Termination of appointment of Gregory Moxon as a director | |
16 Dec 2010 | TM01 | Termination of appointment of Margaret Mckeown as a director | |
16 Dec 2010 | AP03 | Appointment of Natascha Katarina Lloyd as a secretary | |
16 Dec 2010 | AP01 | Appointment of Mr Quentin Mark Brocklebank as a director | |
16 Dec 2010 | AP01 | Appointment of Mr Julian James Christian Turner as a director | |
07 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
10 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Nov 2010 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
10 Nov 2010 | AR01 | Annual return made up to 30 October 2008 with full list of shareholders | |
22 Sep 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
17 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Mrs Margaret Elizabeth Mckeown on 30 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Gregory James Moxon on 30 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Ms Gillian Margaret Nineham on 30 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Andrew Napier Amory Bax on 30 October 2009 |