Advanced company searchLink opens in new window

TYNEHEALTH LIMITED

Company number 05927008

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jul 2014 TM01 Termination of appointment of John Bryan Roberts as a director on 11 April 2014
29 Jul 2014 TM01 Termination of appointment of Imran Rizwi as a director on 11 April 2014
29 Jul 2014 TM01 Termination of appointment of Claire Burrell-Stella as a director on 11 April 2014
25 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Apr 2014 SH20 Statement by directors
08 Apr 2014 SH19 Statement of capital on 8 April 2014
  • GBP 126,133
08 Apr 2014 CAP-SS Solvency statement dated 10/10/12
08 Apr 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Nov 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
06 Nov 2013 TM02 Termination of appointment of Osborne Secretaries Limited as a secretary on 30 June 2013
13 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Mar 2013 AD01 Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne & Wear NE4 6DB on 4 March 2013
08 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Dec 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
05 Dec 2011 TM01 Termination of appointment of Brian Smith as a director on 15 September 2010
18 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
23 Dec 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
23 Dec 2010 CH04 Secretary's details changed for Osborne Secretaries Limited on 6 September 2010
23 Dec 2010 AP01 Appointment of Dr Imran Rizwi as a director
22 Dec 2010 TM01 Termination of appointment of Ian Falconer as a director
22 Dec 2010 CH01 Director's details changed for Charles Nicholas Lawson on 6 September 2010
22 Dec 2010 CH01 Director's details changed for Dr Claire Burrell-Stella on 6 September 2010
22 Dec 2010 CH01 Director's details changed for Brian Smith on 6 September 2010
16 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009