- Company Overview for CROMWELL HEALTH GROUP LIMITED (05687373)
- Filing history for CROMWELL HEALTH GROUP LIMITED (05687373)
- People for CROMWELL HEALTH GROUP LIMITED (05687373)
- Registers for CROMWELL HEALTH GROUP LIMITED (05687373)
- More for CROMWELL HEALTH GROUP LIMITED (05687373)
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) |
---|---|---|---|
02 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
30 May 2018 | AP01 | Appointment of Mr Michael Harrison as a director on 17 May 2018 | |
30 May 2018 | AP02 | Appointment of Bupa Secretaries Limited as a director on 17 May 2018 | |
30 May 2018 | TM01 | Termination of appointment of Catherine Elizabeth Barton as a director on 17 May 2018 | |
30 May 2018 | TM01 | Termination of appointment of Philippa Jane Fieldhouse as a director on 17 May 2018 | |
30 May 2018 | TM01 | Termination of appointment of Jonathan Stephen Picken as a director on 17 May 2018 | |
22 Feb 2018 | CH01 | Director's details changed for Ms Catherine Elizabeth Barton on 19 January 2018 | |
11 Dec 2017 | CH01 | Director's details changed for Ms Catherine Elizabeth Barton on 8 December 2017 | |
08 Dec 2017 | PSC05 | Change of details for Bupa Finance Plc as a person with significant control on 8 December 2017 | |
08 Dec 2017 | CH04 | Secretary's details changed for Bupa Secretaries Limited on 8 December 2017 | |
08 Dec 2017 | CH01 | Director's details changed for Mr Jonathan Stephen Picken on 8 December 2017 | |
08 Dec 2017 | CH01 | Director's details changed for Philippa Jane Fieldhouse on 8 December 2017 | |
08 Dec 2017 | AD02 | Register inspection address has been changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA to 1 Angel Court London EC2R 7HJ | |
21 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
03 Jul 2017 | AD03 | Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA | |
30 Jun 2017 | PSC02 | Notification of Bupa Finance Plc as a person with significant control on 6 April 2016 | |
03 Oct 2016 | AP01 | Appointment of Catherine Elizabeth Barton as a director on 27 September 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Joy Linton as a director on 14 September 2016 | |
22 Sep 2016 | CH01 | Director's details changed for Philippa Jane Fieldhouse on 21 August 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
23 May 2016 | CH01 | Director's details changed for Ms Joy Linton on 29 October 2015 | |
11 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
04 Jan 2016 | AP01 |
Appointment of Ms Joy Linton as a director on 29 October 2015
|