- Company Overview for VITALITY HEALTH LIMITED (05051253)
- Filing history for VITALITY HEALTH LIMITED (05051253)
- People for VITALITY HEALTH LIMITED (05051253)
- More for VITALITY HEALTH LIMITED (05051253)
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 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
10 Nov 2016 | AP01 | Appointment of Mrs Rosemary Hilary as a director on 4 October 2016 | |
11 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
13 Sep 2016 | AP01 | Appointment of Mr Andrew Michael Crossley as a director on 1 August 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Stuart William Sinclair as a director on 25 May 2016 | |
11 May 2016 | SH01 |
Statement of capital following an allotment of shares on 25 April 2016
|
|
21 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 4 January 2016
|
|
18 Mar 2016 | AD03 | Register(s) moved to registered inspection location C/O Vitality 70 Gracechurch Street London EC3V 0XL | |
18 Mar 2016 | AD02 | Register inspection address has been changed from C/O Vitality 70 Gracechurch Street London EC3V 0XL England to C/O Vitality 70 Gracechurch Street London EC3V 0XL | |
18 Mar 2016 | AD02 | Register inspection address has been changed from 3 Sheldon Square London W2 6PR to C/O Vitality 70 Gracechurch Street London EC3V 0XL | |
18 Mar 2016 | CH03 | Secretary's details changed for Mrs Jennifer Thorn on 7 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
05 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 23 December 2015
|
|
20 Jan 2016 | TM01 | Termination of appointment of Herschel Philip Mayers as a director on 4 December 2015 | |
11 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 27 November 2015
|
|
11 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 31 October 2015
|
|
11 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 30 July 2015
|
|
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2015 | AA | Full accounts made up to 30 June 2015 | |
12 Oct 2015 | AP01 | Appointment of Mr Stephen John Sarjant as a director on 22 September 2015 | |
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 28 August 2014
|
|
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 26 March 2015
|
|
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
24 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|