- Company Overview for HEALTHPOINT 2014 LIMITED (09019689)
- Filing history for HEALTHPOINT 2014 LIMITED (09019689)
- People for HEALTHPOINT 2014 LIMITED (09019689)
- Charges for HEALTHPOINT 2014 LIMITED (09019689)
- More for HEALTHPOINT 2014 LIMITED (09019689)
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) |
---|---|---|---|
21 Oct 2014 | CERTNM |
Company name changed gweco 627 LIMITED\certificate issued on 21/10/14
|
|
21 Oct 2014 | CONNOT | Change of name notice | |
19 Sep 2014 | MR01 | Registration of charge 090196890005 | |
01 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2014 | SH08 | Change of share class name or designation | |
01 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 27 June 2014
|
|
30 Jul 2014 | AP01 | Appointment of Amanda Parkinson as a director on 27 June 2014 | |
30 Jul 2014 | AP01 | Appointment of Mr John Laithwaite as a director on 27 June 2014 | |
30 Jul 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 March 2015 | |
30 Jul 2014 | AD01 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom to 11 Darwin Court Blackpool Technology Park Blackpool Lancashire FY2 0JN on 30 July 2014 | |
11 Jul 2014 | MR01 | Registration of charge 090196890002 | |
11 Jul 2014 | MR01 | Registration of charge 090196890001 | |
11 Jul 2014 | MR01 | Registration of charge 090196890003 | |
11 Jul 2014 | MR01 | Registration of charge 090196890004 | |
06 Jun 2014 | AP01 | Appointment of Mr Robin Neil Womersley as a director on 29 May 2014 | |
06 Jun 2014 | TM01 | Termination of appointment of Gweco Directors Ltd as a director on 29 May 2014 | |
06 Jun 2014 | TM01 | Termination of appointment of John Layfield Holden as a director on 29 May 2014 | |
01 May 2014 | NEWINC |
Incorporation
|