Advanced company searchLink opens in new window

VIADUCT HEALTH LIMITED

Company number 08961417

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)
01 Feb 2016 AP01 Appointment of Mr Johan Sven Taylor as a director on 20 November 2015
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Oct 2015 TM01 Termination of appointment of Javaid Ali as a director on 13 October 2015
26 Oct 2015 AD01 Registered office address changed from 226-232 Wellington Road South Stockport SK2 6NW to International House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW on 26 October 2015
15 Oct 2015 AP01 Appointment of Mrs Michaela Jane Buck as a director on 15 July 2015
25 Aug 2015 TM01 Termination of appointment of Stephen Craig Hastings as a director on 15 July 2015
08 Jul 2015 TM01 Termination of appointment of Philip Allan as a director on 1 June 2015
05 May 2015 AR01 Annual return made up to 26 March 2015 no member list
05 May 2015 AP01 Appointment of Dr Philip Allan as a director on 17 June 2014
01 May 2015 AP01 Appointment of Dr Javaid Ali as a director on 17 June 2014
15 Apr 2015 AP01 Appointment of Dr David Dawson as a director on 17 June 2014
15 Apr 2015 AP01 Appointment of Dr Stephen Craig Hastings as a director on 17 June 2014
15 Apr 2015 AP01 Appointment of Dr Sarah Helen Andrews as a director on 17 June 2014
15 Apr 2015 AP01 Appointment of Dr Michael Joseph Rooney as a director on 17 June 2014
15 Apr 2015 AP01 Appointment of Dr Alexander Duncan Eaton as a director on 17 June 2014
15 Apr 2015 AP01 Appointment of Dr Ashwin Patel as a director on 17 June 2014
15 Apr 2015 AP01 Appointment of Mr Richard Downes as a director on 17 June 2014
31 Mar 2014 CERTNM Company name changed stockport gp's LIMITED\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-31
31 Mar 2014 CONNOT Change of name notice
26 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted