- Company Overview for HEALTH ENTERPRISE EAST LIMITED (05285665)
- Filing history for HEALTH ENTERPRISE EAST LIMITED (05285665)
- People for HEALTH ENTERPRISE EAST LIMITED (05285665)
- More for HEALTH ENTERPRISE EAST LIMITED (05285665)
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) |
---|---|---|---|
19 Nov 2020 | CH01 | Director's details changed for Mr Job Martinis Tanis on 19 November 2020 | |
16 Oct 2020 | AP01 | Appointment of Mr Job Martinis Tanis as a director on 23 September 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
25 Oct 2019 | TM01 | Termination of appointment of Matthew Bushell as a director on 29 January 2019 | |
15 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
06 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
27 Jul 2018 | TM01 | Termination of appointment of Stuart Matthew Thomson as a director on 31 January 2018 | |
11 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
14 Nov 2017 | AP01 | Appointment of Mr David Edward Hughes as a director on 2 August 2017 | |
13 Nov 2017 | CH01 | Director's details changed for Mr Jeremy John Turner on 1 November 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Robert James David Winter as a director on 11 April 2017 | |
11 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
04 Jul 2016 | AP01 | Appointment of Mr Stuart Matthew Thomson as a director on 29 May 2016 | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2015 | AR01 | Annual return made up to 12 November 2015 no member list | |
30 Sep 2015 | AD01 | Registered office address changed from 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP to Milton Hall Ely Road Milton Cambridge CB24 6WZ on 30 September 2015 | |
02 Jul 2015 | AP01 | Appointment of Mr. Christopher Michael Jones as a director on 1 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Leonard Hendrik Dirk Poll as a director on 26 May 2015 | |
09 Apr 2015 | AP01 | Appointment of Ms Isabel Josephine Sutherland Napper as a director on 31 March 2015 | |
09 Dec 2014 | AR01 | Annual return made up to 12 November 2014 no member list | |
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Christopher Simon Winter as a director on 31 July 2014 |