- Company Overview for HEALAN INGREDIENTS LIMITED (08147391)
- Filing history for HEALAN INGREDIENTS LIMITED (08147391)
- People for HEALAN INGREDIENTS LIMITED (08147391)
- Charges for HEALAN INGREDIENTS LIMITED (08147391)
- More for HEALAN INGREDIENTS LIMITED (08147391)
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) |
---|---|---|---|
12 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 January 2018 | |
09 Oct 2017 | AD01 | Registered office address changed from 19 Londesborough Road Market Weighton York East Yorkshire YO43 3AZ to Healan Ingredients Limited Sands Top North Newbald York East Riding of Yorkshire YO43 4SW on 9 October 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
07 Jun 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
06 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
04 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
28 May 2016 | MR01 | Registration of charge 081473910004, created on 20 May 2016 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Jan 2016 | MR01 | Registration of charge 081473910003, created on 17 December 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | CH01 | Director's details changed for Mr Maurizio Lapi on 1 January 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
26 Mar 2014 | TM01 | Termination of appointment of Marion Ashurst as a director | |
26 Mar 2014 | AD01 | Registered office address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA United Kingdom on 26 March 2014 | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Sep 2013 | AA01 | Current accounting period extended from 31 July 2013 to 30 September 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
24 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 20 February 2013
|
|
15 Jul 2013 | MR01 | Registration of charge 081473910002 | |
15 Mar 2013 | CERTNM |
Company name changed mistypeak LIMITED\certificate issued on 15/03/13
|
|
15 Mar 2013 | AP01 | Appointment of Marion Ashurst as a director | |
26 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2013 | CONNOT | Change of name notice | |
23 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 |