SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED
Company number 02256123
- Company Overview for SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED (02256123)
- Filing history for SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED (02256123)
- People for SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED (02256123)
- More for SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED (02256123)
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) |
---|---|---|---|
16 Dec 2019 | TM01 | Termination of appointment of Claire Louise Catlin as a director on 6 December 2019 | |
16 Dec 2019 | AP01 | Appointment of Mr Darren Wayne Clark as a director on 6 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
26 Oct 2019 | AA | Accounts for a dormant company made up to 9 March 2019 | |
30 Jun 2019 | CH03 | Secretary's details changed for Julia Foo on 14 June 2019 | |
28 Jun 2019 | AP03 |
Appointment of Julia Foo as a secretary on 14 June 2019
|
|
28 Jun 2019 | TM02 | Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 | |
20 Feb 2019 | AP02 | Appointment of Sainsburys Corporate Director Limited as a director on 15 February 2019 | |
20 Feb 2019 | AP01 | Appointment of Mrs Claire Louise Catlin as a director on 15 February 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of Ryan James Mynard as a director on 15 February 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of Stephen Goodluck as a director on 15 February 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
02 Aug 2018 | AA | Accounts for a dormant company made up to 10 March 2018 | |
05 Jul 2018 | AP01 | Appointment of Mr Ryan James Mynard as a director on 8 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Iain Stuart Macmillan as a director on 8 June 2018 | |
11 May 2018 | AP03 | Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 | |
03 May 2018 | TM02 | Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2018 | CC04 | Statement of company's objects | |
14 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
13 Dec 2017 | AA | Accounts for a dormant company made up to 11 March 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
02 Dec 2016 | AD01 | Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 | |
02 Dec 2016 | AD01 | Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 | |
25 Nov 2016 | AP01 | Appointment of Mr Stephen Goodluck as a director on 23 November 2016 |