- Company Overview for CLAIMONT HEALTH LTD (08107565)
- Filing history for CLAIMONT HEALTH LTD (08107565)
- People for CLAIMONT HEALTH LTD (08107565)
- Charges for CLAIMONT HEALTH LTD (08107565)
- More for CLAIMONT HEALTH LTD (08107565)
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) |
---|---|---|---|
27 Jun 2019 | CH01 | Director's details changed for Dr Vicente Gradillas Gonzalez on 27 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from C/O C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF to Park House C/O Numerii Ltd 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH on 25 July 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Dec 2014 | TM01 | Termination of appointment of James Edward Sullivan as a director on 22 December 2014 | |
04 Sep 2014 | AP01 | Appointment of Mr James Edward Sullivan as a director on 2 September 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
27 Jun 2014 | SH08 | Change of share class name or designation | |
20 Jun 2014 | TM01 | Termination of appointment of Ian Martin as a director | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Feb 2014 | AD01 | Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX England on 26 February 2014 | |
27 Aug 2013 | AD01 | Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester M3 2JA England on 27 August 2013 | |
13 Aug 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
02 Aug 2013 | AD01 | Registered office address changed from C/O S W Frankson & Co Bridge House, Station Road Hayes Middlesex UB3 4BX England on 2 August 2013 | |
18 Oct 2012 | AP01 | Appointment of Ian John Martin as a director | |
18 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 17 October 2012
|
|
28 Aug 2012 | TM01 | Termination of appointment of Brendan Quinn as a director |