Advanced company searchLink opens in new window

HEALTH PARTNERS LIMITED

Company number 06823268

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)
30 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-10-10
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
  • GBP 99
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