- Company Overview for ENGAGE HEALTH HOLDINGS LIMITED (07112411)
- Filing history for ENGAGE HEALTH HOLDINGS LIMITED (07112411)
- People for ENGAGE HEALTH HOLDINGS LIMITED (07112411)
- More for ENGAGE HEALTH HOLDINGS LIMITED (07112411)
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) |
---|---|---|---|
23 Jul 2015 | AUD | Auditor's resignation | |
16 Jun 2015 | TM01 |
Termination of appointment of Peter James Burrows as a director on 30 June 2015
|
|
28 May 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Apr 2015 | AP01 | Appointment of Mr Keith Frederick Meeres as a director on 1 April 2015 | |
10 Apr 2015 | TM02 | Termination of appointment of Andrew Horsley as a secretary on 1 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Paul Geoffrey Chandler as a director on 1 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Caroline Elizabeth Fawcett as a director on 1 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Karl Jeffery Dixon Elliott as a director on 1 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Christina Margaret Mccomb as a director on 1 April 2015 | |
10 Apr 2015 | AP01 | Appointment of Mr Simon Christopher Markey as a director on 1 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Andrew Thomas Gosling as a director on 1 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Nigel Barry Masters as a director on 1 April 2015 | |
10 Apr 2015 | AP01 | Appointment of Mr John William Adams as a director on 1 April 2015 | |
10 Apr 2015 | AP03 | Appointment of Mr Keith Frederick Meeres as a secretary on 1 April 2015 | |
10 Apr 2015 | AD01 | Registered office address changed from Hornbeam Park Avenue Harrogate HG2 8XE to 16-17 West Street Brighton East Sussex BN1 2RL on 10 April 2015 | |
20 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 19 February 2014
|
|
07 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | TM01 | Termination of appointment of David Gordon Robinson as a director on 30 April 2014 | |
07 Jan 2015 | AP01 | Appointment of Mrs Caroline Elizabeth Fawcett as a director on 20 March 2014 | |
07 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Feb 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
05 Feb 2014 | TM01 | Termination of appointment of Peter Mason as a director | |
06 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Apr 2013 | AP01 | Appointment of Mr Nigel Barry Masters as a director | |
15 Apr 2013 | AP01 | Appointment of Mr Paul Geoffrey Chandler as a director |