- Company Overview for HEALTHCHECK SERVICES LIMITED (04003007)
- Filing history for HEALTHCHECK SERVICES LIMITED (04003007)
- People for HEALTHCHECK SERVICES LIMITED (04003007)
- Charges for HEALTHCHECK SERVICES LIMITED (04003007)
- More for HEALTHCHECK SERVICES LIMITED (04003007)
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) |
---|---|---|---|
10 Jun 2016 | CH03 | Secretary's details changed for Kevin Paul Wood on 9 June 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Michael Joseph Peake on 9 June 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Mr Eric George Peake on 9 June 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Kevin Paul Wood on 9 June 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Kim Charles Brown on 9 June 2016 | |
29 Oct 2015 | CERTNM |
Company name changed leisure vend operating LIMITED\certificate issued on 29/10/15
|
|
29 Oct 2015 | CONNOT | Change of name notice | |
29 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
29 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
29 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
06 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
27 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 May 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
14 Nov 2011 | AD01 | Registered office address changed from Unit 49 Riverside 2 Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP on 14 November 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
02 Jul 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
05 Aug 2009 | 363a | Return made up to 26/05/09; full list of members |