- Company Overview for SIGNHEALTH (02610559)
- Filing history for SIGNHEALTH (02610559)
- People for SIGNHEALTH (02610559)
- Charges for SIGNHEALTH (02610559)
- More for SIGNHEALTH (02610559)
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) |
---|---|---|---|
19 Feb 2018 | TM01 | Termination of appointment of Katy Elizabeth Judd as a director on 1 February 2018 | |
24 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2017 | AP01 | Appointment of Mr Andrew Sims as a director on 15 November 2017 | |
23 Nov 2017 | AP01 | Appointment of Dr Emma Ferguson-Coleman as a director on 15 November 2017 | |
23 Nov 2017 | AP01 | Appointment of Ms Sara Clare Mitchell as a director on 15 November 2017 | |
23 Nov 2017 | AP01 | Appointment of Miss Susanne Rees as a director on 15 November 2017 | |
23 Nov 2017 | AP01 | Appointment of Miss Jackie Driver as a director on 15 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Anne Margaret Ryan as a director on 15 November 2017 | |
20 Nov 2017 | MR04 | Satisfaction of charge 026105590007 in full | |
20 Nov 2017 | MR04 | Satisfaction of charge 026105590004 in full | |
20 Nov 2017 | MR04 | Satisfaction of charge 026105590005 in full | |
19 Sep 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
01 Sep 2017 | MR04 | Satisfaction of charge 026105590006 in full | |
11 Jul 2017 | CH01 | Director's details changed for Mr Jonathan Gallard on 11 July 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 14 May 2017 with no updates | |
03 Jul 2017 | AD01 | Registered office address changed from 5 Baring Road Beaconsfield Buckinghamshire HP9 2NB to Falcon Mews 46 Oakmead Road London SW12 9SJ on 3 July 2017 | |
16 May 2017 | AP01 | Appointment of Mr Jonathan Gallard as a director on 8 May 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Rodney Jeremy Clark as a director on 28 February 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Susan Mary Bean as a director on 31 January 2017 | |
22 Feb 2017 | MR05 | Part of the property or undertaking has been released from charge 026105590005 | |
05 Jan 2017 | MR01 | Registration of charge 026105590007, created on 21 December 2016 | |
03 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
30 Dec 2016 | MR01 | Registration of charge 026105590006, created on 21 December 2016 | |
21 Dec 2016 | AP03 | Appointment of Mr Edward James Watson-O'neill as a secretary on 12 October 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Edward James Watson-O'neill as a director on 20 December 2016 |