Advanced company searchLink opens in new window

FUTURE HEALTH PARTNERS LTD

Company number 08582615

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-07
15 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
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
  • GBP 100
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