- Company Overview for HEALTHWATCH HACKNEY C.I.C. (08457463)
- Filing history for HEALTHWATCH HACKNEY C.I.C. (08457463)
- People for HEALTHWATCH HACKNEY C.I.C. (08457463)
- More for HEALTHWATCH HACKNEY C.I.C. (08457463)
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) |
---|---|---|---|
31 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
16 Nov 2016 | AP01 | Appointment of Ms Rosanna Helen Le Voir as a director on 13 July 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Kulwinder Kully Kaur-Ballagan as a director on 16 November 2016 | |
16 Nov 2016 | AP01 | Appointment of Ms Heather Finlay as a director on 13 July 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Kulwinder Kully Kaur-Ballagan as a director on 16 November 2016 | |
16 Nov 2016 | AP01 | Appointment of Ms Paula Shaw as a director on 13 July 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Michael Vidal as a director on 13 July 2016 | |
07 Apr 2016 | AR01 | Annual return made up to 22 March 2016 no member list | |
07 Apr 2016 | CH01 | Director's details changed for Mr Michael Vidal on 1 April 2016 | |
07 Apr 2016 | CH01 | Director's details changed for Becky Seale on 1 April 2016 | |
07 Apr 2016 | CH01 | Director's details changed for Ann Sanders on 1 April 2016 | |
07 Apr 2016 | CH01 | Director's details changed for Kulwinder Kully Kaur-Ballagan on 1 April 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from 84 Springfield House 5 Tyssen Street London Greater London E8 2LY to 24-30 Dalston Lane London E8 3AZ on 7 April 2016 | |
27 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 | Annual return made up to 22 March 2015 no member list | |
02 Apr 2015 | TM01 | Termination of appointment of Melanie Ponomarenko as a director on 30 October 2014 | |
02 Apr 2015 | TM01 | Termination of appointment of Emma Mar Anne Craig as a director on 31 March 2015 | |
20 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
04 Jun 2014 | TM02 | Termination of appointment of Paul Conway as a secretary | |
07 Apr 2014 | AR01 | Annual return made up to 22 March 2014 no member list | |
07 Apr 2014 | TM01 | Termination of appointment of Charlotte Ladyman as a director | |
07 Apr 2014 | TM01 | Termination of appointment of Charlotte Ladyman as a director | |
26 Nov 2013 | ANNOTATION |
Rectified AP01 was removed from the public register on 15/01/2014 as it is invalid or ineffective
|
|
28 Oct 2013 | AP01 | Appointment of Paul John Fleming as a director |