- Company Overview for WELLBEING COMPANY HOLDINGS LIMITED (08732081)
- Filing history for WELLBEING COMPANY HOLDINGS LIMITED (08732081)
- People for WELLBEING COMPANY HOLDINGS LIMITED (08732081)
- Charges for WELLBEING COMPANY HOLDINGS LIMITED (08732081)
- Insolvency for WELLBEING COMPANY HOLDINGS LIMITED (08732081)
- More for WELLBEING COMPANY HOLDINGS LIMITED (08732081)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
11 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 2 July 2014
|
|
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 |