- Company Overview for POLLEN HEALTH LIMITED (07839170)
- Filing history for POLLEN HEALTH LIMITED (07839170)
- People for POLLEN HEALTH LIMITED (07839170)
- More for POLLEN HEALTH LIMITED (07839170)
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) |
---|---|---|---|
03 May 2016 | AA | Audit exemption subsidiary accounts made up to 31 July 2015 | |
03 May 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 | |
03 May 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 | |
03 May 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 | |
08 Dec 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
02 Nov 2015 | AP03 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 | |
02 Nov 2015 | TM02 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Jean Christine Endean as a director on 12 May 2015 | |
20 Aug 2015 | AA | Full accounts made up to 1 August 2014 | |
21 Apr 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 | |
29 Jan 2015 | AP01 | Appointment of Paul Bradley Gray as a director on 27 November 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | TM01 | Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 | |
21 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
05 Jun 2014 | AD01 | Registered office address changed from 1St Floor Haymarket House 1 Oxendon Street London SW1Y 4EE on 5 June 2014 | |
02 Jun 2014 | AP03 | Appointment of Philip Charles Harris as a secretary | |
27 May 2014 | AP01 | Appointment of Matthew Robert Armitage as a director | |
27 May 2014 | AP01 | Appointment of Patrick Neil Martell as a director | |
14 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
12 Nov 2013 | AP01 | Appointment of Miss Jean Christine Endean as a director | |
13 Sep 2013 | TM01 | Termination of appointment of Terence Bradley as a director | |
17 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
02 Oct 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
22 Aug 2012 | AD01 | Registered office address changed from 1St Floor Haymarket House 1a Oxendon Street London SW1Y 4EE United Kingdom on 22 August 2012 |