- Company Overview for NINE HEALTH CIC (07717993)
- Filing history for NINE HEALTH CIC (07717993)
- People for NINE HEALTH CIC (07717993)
- Charges for NINE HEALTH CIC (07717993)
- More for NINE HEALTH CIC (07717993)
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) |
---|---|---|---|
20 Aug 2015 | AR01 | Annual return made up to 26 July 2015 no member list | |
18 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Oct 2014 | MR01 | Registration of charge 077179930001, created on 8 October 2014 | |
04 Aug 2014 | AR01 | Annual return made up to 26 July 2014 no member list | |
11 Apr 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
12 Dec 2013 | TM01 | Termination of appointment of David Waller as a director | |
09 Dec 2013 | AP01 | Appointment of Mr Philip Howard Davies as a director | |
07 Dec 2013 | TM01 | Termination of appointment of Stephen Baker as a director | |
08 Aug 2013 | AR01 | Annual return made up to 26 July 2013 no member list | |
08 Aug 2013 | AP01 | Appointment of Mr Stephen John Baker as a director | |
22 Jul 2013 | TM01 | Termination of appointment of Graham Prestwich as a director | |
22 Jul 2013 | TM01 | Termination of appointment of Monica Jones as a director | |
22 Jul 2013 | AD01 | Registered office address changed from Arabesque House Monk's Cross Drive Huntington York North Yorkshire YO32 9GW on 22 July 2013 | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 26 July 2012 no member list | |
16 Jul 2012 | TM01 | Termination of appointment of Michael Bewell as a director | |
11 May 2012 | CH01 | Director's details changed for Mr David Waller on 1 May 2012 | |
07 Feb 2012 | AA01 | Current accounting period extended from 31 July 2012 to 30 September 2012 | |
26 Jul 2011 | CICINC | Incorporation of a Community Interest Company |