BETTER HEALTHCARE SERVICES LIMITED
Company number 03499632
- Company Overview for BETTER HEALTHCARE SERVICES LIMITED (03499632)
- Filing history for BETTER HEALTHCARE SERVICES LIMITED (03499632)
- People for BETTER HEALTHCARE SERVICES LIMITED (03499632)
- Charges for BETTER HEALTHCARE SERVICES LIMITED (03499632)
- Registers for BETTER HEALTHCARE SERVICES LIMITED (03499632)
- More for BETTER HEALTHCARE SERVICES LIMITED (03499632)
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) |
---|---|---|---|
24 Jun 2020 | MR04 | Satisfaction of charge 4 in full | |
24 Jun 2020 | MR04 | Satisfaction of charge 5 in full | |
24 Jun 2020 | MR04 | Satisfaction of charge 034996320007 in full | |
04 Mar 2020 | AD01 | Registered office address changed from 29-30 Leadenhall Market London EC3V 1LR to 11-15 st Mary at Hill London EC3R 8EE on 4 March 2020 | |
20 Feb 2020 | PSC04 | Change of details for Mr Marc Diamond as a person with significant control on 6 April 2016 | |
21 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
06 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
16 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
08 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
17 Jun 2017 | CH01 | Director's details changed for Mrs Samantha Tracy Baum on 17 July 2015 | |
27 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
18 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | AP01 | Appointment of Mr Kevin Edward Farr as a director on 1 February 2016 | |
01 Feb 2016 | AP01 | Appointment of Mr Bonsu Abunyewa Sekyere as a director on 1 February 2016 | |
25 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
16 Jul 2015 | MR04 | Satisfaction of charge 034996320006 in full | |
16 Jul 2015 | MR01 | Registration of charge 034996320007, created on 15 July 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
24 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
27 Nov 2013 | MR01 | Registration of charge 034996320006 | |
05 Aug 2013 | AA | Full accounts made up to 31 March 2013 |