NICHE STRATEGIC HEALTH PARTNERS LTD
Company number 02700296
- Company Overview for NICHE STRATEGIC HEALTH PARTNERS LTD (02700296)
- Filing history for NICHE STRATEGIC HEALTH PARTNERS LTD (02700296)
- People for NICHE STRATEGIC HEALTH PARTNERS LTD (02700296)
- Charges for NICHE STRATEGIC HEALTH PARTNERS LTD (02700296)
- More for NICHE STRATEGIC HEALTH PARTNERS LTD (02700296)
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 Jul 2020 | AP01 | Appointment of Mrs Kate Hanna Jury as a director on 1 January 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 30 June 2019
|
|
28 May 2019 | AD01 | Registered office address changed from 1 City Approach Albert Street Eccles Manchester M30 0BG England to 4th Floor, Trafford House Chester Road Stretford Manchester M32 0RS on 28 May 2019 | |
14 Apr 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
11 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 14 November 2018
|
|
22 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2018 | SH08 | Change of share class name or designation | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
11 Mar 2018 | AD01 | Registered office address changed from 9th Floor Emerson House Albert Street Eccles Manchester M30 0BG to 1 City Approach Albert Street Eccles Manchester M30 0BG on 11 March 2018 | |
06 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
02 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2016 | CONNOT | Change of name notice | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
05 Feb 2015 | TM01 | Termination of appointment of David Edward Tomlinson as a director on 5 February 2015 | |
04 Aug 2014 | CH01 | Director's details changed for Mr David Edward Tomlinson on 1 July 2014 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|