Advanced company searchLink opens in new window

HEALTH TRANSPORTATION GROUP UK LIMITED

Company number 03646929

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)
27 Mar 2018 AP01 Appointment of Gabriel Uguet as a director on 22 March 2018
31 Jan 2018 AA Full accounts made up to 31 March 2017
11 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ In accordance with paragraph 42(2)(b) of schedule 2 of the act, the restriction on the authorised share capital of the company paragraph 5 which by virtue of section 28 of the act is treated as a provision of the company's articles is hereby revoked and deleted. The directors given the power to allot shares or to grant rights and to convert any security into shares under section 550 of the companies act 2006. this authority is in substitution of previous authorities in accordance with section 80 of the companies act 1985 or 551 of the companies act 2006. 24/11/2017
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2017 TM01 Termination of appointment of Margaret Joan Serna as a director on 15 November 2017
05 Dec 2017 SH01 Statement of capital following an allotment of shares on 24 November 2017
  • GBP 530,950
16 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
22 Sep 2017 MR01 Registration of charge 036469290004, created on 15 September 2017
23 Feb 2017 CH01 Director's details changed for Stefano Pellegri on 23 February 2017
23 Feb 2017 CH01 Director's details changed for Mrs Margaret Joan Serna on 23 February 2017
06 Jan 2017 AA Full accounts made up to 31 March 2016
21 Dec 2016 CH01 Director's details changed for Mrs Margaret Joan Serna on 21 December 2016
26 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
05 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 400
04 Oct 2015 AA Full accounts made up to 31 March 2015
10 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 400
03 Nov 2014 AA Full accounts made up to 31 March 2014
09 Sep 2014 AD01 Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to 5 Sidings Court White Rose Way Doncaster South Yorkshire DN4 5NU on 9 September 2014
16 Dec 2013 AA Accounts for a small company made up to 31 March 2013
15 Nov 2013 MR01 Registration of charge 036469290003
18 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 400
05 Jul 2013 MR01 Registration of charge 036469290002
06 Feb 2013 TM01 Termination of appointment of William Dudbridge as a director
06 Feb 2013 AP01 Appointment of Margaret Joan Serna as a director
06 Feb 2013 AP01 Appointment of Stefano Pellegri as a director
08 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders