Advanced company searchLink opens in new window

HEALTHPOINT LIMITED

Company number 03163208

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)
23 Oct 2013 MR01 Registration of charge 031632080006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
18 Oct 2013 MR01 Registration of charge 031632080005
14 Aug 2013 SH06 Cancellation of shares. Statement of capital on 14 August 2013
  • GBP 5,556
14 Aug 2013 SH03 Purchase of own shares.
13 Aug 2013 AP01 Appointment of Mrs Jacqueline Brooks as a director on 5 August 2013
13 Aug 2013 TM01 Termination of appointment of Robert Kenneth Seddon as a director on 5 August 2013
05 Aug 2013 TM01 Termination of appointment of Peter David Goldstein as a director on 24 July 2013
08 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
04 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
11 Dec 2012 TM01 Termination of appointment of Neil Lansom as a director on 11 December 2012
11 Dec 2012 TM01 Termination of appointment of Gary John Weller as a director on 11 December 2012
24 Oct 2012 AA Accounts for a medium company made up to 31 March 2012
05 Jul 2012 AP01 Appointment of Amanda Parkinson as a director on 1 June 2012
05 Jul 2012 AP01 Appointment of Mr Gary John Weller as a director on 1 June 2012
05 Jul 2012 AP01 Appointment of Mr Neil Lansom as a director on 1 June 2012
18 Jun 2012 AP01 Appointment of Mr Peter David Goldstein as a director on 20 April 2012
06 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
22 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
31 Aug 2011 AA Accounts for a small company made up to 31 March 2011
02 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
27 Jul 2010 AA Accounts for a small company made up to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
23 Feb 2010 CH03 Secretary's details changed for Mrs Jacqueline Brooks on 22 February 2010
23 Feb 2010 AD02 Register inspection address has been changed
23 Feb 2010 CH01 Director's details changed for Robert William Waling on 22 February 2010