Advanced company searchLink opens in new window

WELLBEING COMPANY HOLDINGS LIMITED

Company number 08732081

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 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2016 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
04 Mar 2016 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 235.6667
03 Mar 2016 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 24 February 2016
25 Feb 2016 TM01 Termination of appointment of Matthew Paul Hugh Patrick as a director on 23 February 2016
25 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-secured loan 21/01/2016
23 Feb 2016 TM01 Termination of appointment of Jenny Katherine Hyatt as a director on 10 February 2016
23 Feb 2016 TM01 Termination of appointment of Molly Joel Chapin Coye as a director on 29 January 2016
19 Feb 2016 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 233.5
20 Jan 2016 AP01 Appointment of Jennifer Webb as a director on 14 July 2015
04 Jan 2016 AP01 Appointment of Stephen Sweeney as a director on 14 July 2015
04 Jan 2016 TM01 Termination of appointment of Dawn Marie O'neil as a director on 22 June 2015
04 Jan 2016 TM01 Termination of appointment of David Leonard Prais as a director on 14 August 2015
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Sep 2015 AD01 Registered office address changed from , the Euston Office One Euston Square, London, NW1 2FD to Third Floor 16 Upper Woburn Place London WC1H 0BS on 16 September 2015
14 Aug 2015 CH01 Director's details changed for Mr Arick Shaw Rynearson on 13 August 2015
14 May 2015 AP01 Appointment of Mr Arick Shaw Rynearson as a director on 1 September 2014
13 May 2015 AP01 Appointment of Mr Raf Goovaerts as a director on 1 September 2014
17 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 177/company business 12/08/2014
17 Dec 2014 CC04 Statement of company's objects
12 Dec 2014 SH02 Sub-division of shares on 20 October 2014
05 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 233.5
11 Sep 2014 SH01 Statement of capital following an allotment of shares on 2 July 2014
  • GBP 193.5
05 Sep 2014 AD01 Registered office address changed from , 4th Floor, 104-110 Goswell Road Clerkenwell, London, EC1V 7DH, United Kingdom to Third Floor 16 Upper Woburn Place London WC1H 0BS on 5 September 2014