- Company Overview for SWITCH HEALTH LIMITED (08593217)
- Filing history for SWITCH HEALTH LIMITED (08593217)
- People for SWITCH HEALTH LIMITED (08593217)
- More for SWITCH HEALTH LIMITED (08593217)
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) |
---|---|---|---|
27 Feb 2019 | PSC04 | Change of details for Mr Jack Raymond Chandler as a person with significant control on 8 April 2017 | |
02 Jan 2019 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
10 Dec 2018 | AD01 | Registered office address changed from , Switch Health 123 the Promenade, Cheltenham, Gloucestershire, GL50 1NW, England to Mrib House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU on 10 December 2018 | |
19 Feb 2018 | AA | Micro company accounts made up to 31 July 2017 | |
18 Jan 2018 | CH01 | Director's details changed for Mr Daniel James Parker on 18 January 2018 | |
18 Jan 2018 | PSC01 | Notification of Jack Raymond Chandler as a person with significant control on 15 April 2016 | |
18 Jan 2018 | CH01 | Director's details changed for Mr Jack Chandler on 18 January 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
30 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
29 Apr 2016 | AD01 | Registered office address changed from , 123 Switch Health, 123 Promenade, Cheltenham, Gloucestershire, GL50 1NW, England to Mrib House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU on 29 April 2016 | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
31 Mar 2016 | CH01 | Director's details changed for Mr John Chandler on 1 March 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from , 307/309 Normandy House High Street, Cheltenham, Gloucestershire, GL50 3HW to Mrib House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU on 31 March 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
11 Nov 2015 | AP01 | Appointment of Daniel James Parker as a director on 14 September 2015 | |
07 Oct 2015 | SH08 | Change of share class name or designation | |
07 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2015 | AD01 | Registered office address changed from , 24 Dunster Road, Cheltenham, Gloucestershire, GL51 0NW to Mrib House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU on 20 March 2015 | |
11 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
25 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 25 November 2014
|
|
24 Nov 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
25 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
02 Jul 2013 | NEWINC |
Incorporation
|