- Company Overview for JUST HEALTH COMMUNICATIONS LTD (05678111)
- Filing history for JUST HEALTH COMMUNICATIONS LTD (05678111)
- People for JUST HEALTH COMMUNICATIONS LTD (05678111)
- More for JUST HEALTH COMMUNICATIONS LTD (05678111)
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) |
---|---|---|---|
05 Oct 2020 | TM02 | Termination of appointment of Allan John Ross as a secretary on 23 September 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Allan John Ross as a director on 23 September 2020 | |
23 Sep 2020 | AP01 | Appointment of Mr Allan John Ross as a director on 23 September 2020 | |
23 Sep 2020 | AP03 | Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 23 September 2020 | |
10 Sep 2020 | TM01 | Termination of appointment of Paul Francis Woodhouse as a director on 31 August 2020 | |
09 Mar 2020 | AA | Full accounts made up to 31 December 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
19 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
07 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Jan 2018 | TM01 | Termination of appointment of Emma Crozier as a director on 23 January 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
17 Jan 2018 | PSC05 | Change of details for Havas Uk Limited as a person with significant control on 1 April 2017 | |
17 Jan 2018 | PSC02 | Notification of Havas Uk Limited as a person with significant control on 1 April 2017 | |
17 Jan 2018 | PSC07 | Cessation of Havas Shared Services Limited as a person with significant control on 1 April 2017 | |
25 May 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Mar 2017 | AD01 | Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
10 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
22 Jan 2016 | AD01 | Registered office address changed from Havas House Hermitage House Hermitage Lane Maidstone Kent ME16 9NT England to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 22 January 2016 | |
07 Sep 2015 | AD01 | Registered office address changed from Havas House Hermitage Lane Hermitage Lane Maidstone Kent ME16 9NT England to Havas House Hermitage House Hermitage Lane Maidstone Kent ME16 9NT on 7 September 2015 | |
20 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 | |
13 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 23 June 2015
|