- Company Overview for HEALTH PARTNERS LIMITED (06823268)
- Filing history for HEALTH PARTNERS LIMITED (06823268)
- People for HEALTH PARTNERS LIMITED (06823268)
- More for HEALTH PARTNERS LIMITED (06823268)
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) |
---|---|---|---|
30 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
11 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
25 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 9 October 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
05 Mar 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
04 Mar 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
04 Mar 2013 | CH01 | Director's details changed for Mr Richard Timothy Blain on 17 February 2013 | |
03 Dec 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
07 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
11 Oct 2011 | CERTNM |
Company name changed health partners LTD\certificate issued on 11/10/11
|
|
11 Oct 2011 | CONNOT | Change of name notice | |
18 Apr 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
19 Aug 2010 | AD01 | Registered office address changed from 68 Great Woodcote Park Purley CR8 3QR England on 19 August 2010 | |
01 Jul 2010 | TM01 | Termination of appointment of Edwina Coales as a director | |
01 Jul 2010 | AP01 | Appointment of Mr Richard Timothy Blain as a director | |
01 Jul 2010 | AD01 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR United Kingdom on 1 July 2010 | |
01 Jul 2010 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
01 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 1 July 2010
|
|
01 Jul 2010 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
05 Mar 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
19 Feb 2009 | 287 | Registered office changed on 19/02/2009 from suite b, 29 harley street london W1G 9QR united kingdom |