- Company Overview for FUTURE HEALTH PARTNERS LTD (08582615)
- Filing history for FUTURE HEALTH PARTNERS LTD (08582615)
- People for FUTURE HEALTH PARTNERS LTD (08582615)
- More for FUTURE HEALTH PARTNERS LTD (08582615)
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) |
---|---|---|---|
13 Nov 2017 | CH01 | Director's details changed for Mrs Louise Jacqueline Robertson-Rennard on 8 November 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
06 Jul 2017 | AP01 | Appointment of Mr Iain Andrew Murray as a director on 6 July 2017 | |
06 Jul 2017 | AP01 | Appointment of Mrs Mary Josephine Pearson as a director on 6 July 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | AD01 | Registered office address changed from C/O Pocklington Accountancy Ltd 16 Back Lane Barmby Moor York East Riding of Yorkshire YO42 4ES to Office 1, First Floor 14 Market Place Pocklington York YO42 2AR on 19 April 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Aug 2015 | CERTNM |
Company name changed health on the high street LTD\certificate issued on 12/08/15
|
|
15 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
25 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | CH01 | Director's details changed for Mrs Louise Jacqueline Robertson-Rennard on 24 February 2014 | |
07 Apr 2014 | TM01 | Termination of appointment of Sarah Fatchett as a director | |
11 Nov 2013 | AD01 | Registered office address changed from 52 Peel Street Horbury Wakefield WF45AN United Kingdom on 11 November 2013 | |
25 Jun 2013 | NEWINC | Incorporation |