- Company Overview for ALERE CONNECTED HEALTH LIMITED (04481860)
- Filing history for ALERE CONNECTED HEALTH LIMITED (04481860)
- People for ALERE CONNECTED HEALTH LIMITED (04481860)
- Charges for ALERE CONNECTED HEALTH LIMITED (04481860)
- Registers for ALERE CONNECTED HEALTH LIMITED (04481860)
- More for ALERE CONNECTED HEALTH LIMITED (04481860)
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) |
---|---|---|---|
20 Jul 2011 | AA01 | Current accounting period extended from 31 December 2010 to 31 December 2011 | |
04 May 2011 | AP01 | Appointment of Mr Martyn Pither as a director | |
04 May 2011 | AD01 | Registered office address changed from Saint Line House Mount Stuart Square Cardiff CF10 5LR on 4 May 2011 | |
04 May 2011 | AP01 | Appointment of Mr Geoffrey Couling as a director | |
04 May 2011 | TM01 | Termination of appointment of David Teitel as a director | |
04 May 2011 | TM01 | Termination of appointment of Ellen Chiniara as a director | |
09 Mar 2011 | AP01 | Appointment of Ms Ellen Vanessa Chiniara as a director | |
09 Mar 2011 | AP01 | Appointment of Mr David Walton as a director | |
08 Mar 2011 | AP01 | Appointment of Mr Dave Teitel as a director | |
08 Mar 2011 | CERTNM |
Company name changed home telehealth LTD\certificate issued on 08/03/11
|
|
08 Mar 2011 | CONNOT | Change of name notice | |
02 Mar 2011 | AP01 | Appointment of Mr David Norman Horne as a director | |
23 Feb 2011 | TM02 | Termination of appointment of Carol Range as a secretary | |
21 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 | |
08 Feb 2011 | AP01 | Appointment of Mr Paul Henry Murphy as a director | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
15 Oct 2010 | SH10 | Particulars of variation of rights attached to shares | |
15 Oct 2010 | SH10 | Particulars of variation of rights attached to shares | |
15 Oct 2010 | MISC | Form 123 increasing iss cap to 70,000 31/01/08 | |
15 Oct 2010 | MISC | Form 123 increasing cap to 50,000 31/01/08 | |
15 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 31 January 2008
|
|
15 Oct 2010 | 88(3) | Particulars of contract relating to shares | |
15 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 31 January 2008
|