Advanced company searchLink opens in new window

SIGNHEALTH

Company number 02610559

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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