- Company Overview for CLARITAS HEALTH LIMITED (08364706)
- Filing history for CLARITAS HEALTH LIMITED (08364706)
- People for CLARITAS HEALTH LIMITED (08364706)
- Charges for CLARITAS HEALTH LIMITED (08364706)
- Insolvency for CLARITAS HEALTH LIMITED (08364706)
- More for CLARITAS HEALTH LIMITED (08364706)
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) |
---|---|---|---|
09 Nov 2016 | MR01 | Registration of charge 083647060003, created on 3 November 2016 | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
01 Apr 2015 | MR01 | Registration of charge 083647060002, created on 30 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 14 February 2015
Statement of capital on 2015-03-18
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Aug 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 30 June 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
14 Mar 2014 | AP01 | Appointment of Mr Daniel Elmer Bernstein as a director | |
14 Mar 2014 | AP01 | Appointment of Mr Robert James Savage as a director | |
14 Mar 2014 | AP01 | Appointment of Mrs Clare Louise Kewney as a director | |
14 Mar 2014 | AP01 | Appointment of Mr Rory Kieron Kewney as a director | |
14 Mar 2014 | AP01 | Appointment of Mr Richard Alum Jones as a director | |
14 Mar 2014 | CH01 | Director's details changed for Mr Mark Harwood on 24 October 2013 | |
07 Feb 2014 | AP01 | Appointment of Mr Robert James Savage as a director | |
07 Feb 2014 | AP01 | Appointment of Rory Kieron Kewney as a director | |
07 Feb 2014 | AP01 | Appointment of Clare Louise Kewney as a director | |
07 Feb 2014 | AP01 | Appointment of Mr Daniel Elmer Bernstein as a director | |
07 Feb 2014 | AP01 | Appointment of Richard Alum Jones as a director | |
08 Nov 2013 | AD01 | Registered office address changed from Woodwards Office 16 Chapel Lane Formby Liverpool Merseyside L37 4DU England on 8 November 2013 | |
16 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Feb 2013 | CERTNM |
Company name changed uk hearing care LTD\certificate issued on 20/02/13
|
|
20 Feb 2013 | CONNOT | Change of name notice | |
17 Jan 2013 | NEWINC |
Incorporation
|