- Company Overview for THE HEALTH LODGE LIMITED (04736406)
- Filing history for THE HEALTH LODGE LIMITED (04736406)
- People for THE HEALTH LODGE LIMITED (04736406)
- More for THE HEALTH LODGE LIMITED (04736406)
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) |
---|---|---|---|
16 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
19 Apr 2015 | CERTNM |
Company name changed arena chiropractic LTD\certificate issued on 19/04/15
|
|
19 Apr 2015 | CONNOT | Change of name notice | |
30 Mar 2015 | TM02 | Termination of appointment of Matthew John Baxter as a secretary on 27 March 2015 | |
30 Mar 2015 | AD01 | Registered office address changed from Old Farm Lodge Pole Hill Road Hillingdon Middlesex UB10 0QE to 27 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT on 30 March 2015 | |
17 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | CH01 | Director's details changed for Dr Louise Marie Lucie Chiasson on 1 April 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of Roderick Neil Macmillan as a director on 1 September 2014 | |
02 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
27 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
16 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
11 Jun 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
13 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
13 Apr 2011 | AP01 | Appointment of Mr Roderick Neil Macmillan as a director | |
13 Apr 2011 | AP01 | Appointment of Mr Mathew Baxter as a director | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 May 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Louise Marie Lucie Chiasson on 1 October 2009 | |
24 May 2010 | CH03 | Secretary's details changed for Matthew John Baxter on 1 October 2009 | |
16 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |