- Company Overview for TOTAL HEALTH EXPERTS LIMITED (08693765)
- Filing history for TOTAL HEALTH EXPERTS LIMITED (08693765)
- People for TOTAL HEALTH EXPERTS LIMITED (08693765)
- Charges for TOTAL HEALTH EXPERTS LIMITED (08693765)
- Insolvency for TOTAL HEALTH EXPERTS LIMITED (08693765)
- More for TOTAL HEALTH EXPERTS LIMITED (08693765)
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) |
---|---|---|---|
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
07 Oct 2016 | AD01 | Registered office address changed from Unit 3 the Square Temple Quay Bristol BS1 6DG to C/O the Medical 32 the Courtyard, Woodlands Bradley Stoke Bristol BS32 4NQ on 7 October 2016 | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
29 Apr 2016 | MR01 | Registration of charge 086937650001, created on 25 April 2016 | |
04 Jan 2016 | AP01 | Appointment of Miss Hazel Rosemary Bugler as a director on 1 January 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of James Arthurs as a director on 1 January 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of Michael Andrew Glassborow as a director on 1 January 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
21 Aug 2014 | AA01 | Current accounting period extended from 30 September 2014 to 30 December 2014 | |
21 Aug 2014 | AP03 | Appointment of Mrs Jennifer Jayne Grinter as a secretary on 21 August 2014 | |
21 Aug 2014 | TM02 | Termination of appointment of Michael Glassborow as a secretary on 21 August 2014 | |
21 Aug 2014 | AP01 | Appointment of Mr James Arthurs as a director on 21 August 2014 | |
21 Aug 2014 | AD01 | Registered office address changed from Southfield House 2 Southfield Road Westbury on Trym Bristol BS93BH United Kingdom to Unit 3 the Square Temple Quay Bristol BS1 6DG on 21 August 2014 | |
17 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-17
|