Advanced company searchLink opens in new window

HEALTHPOINT 2014 LIMITED

Company number 09019689

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)
21 Oct 2014 CERTNM Company name changed gweco 627 LIMITED\certificate issued on 21/10/14
  • RES15 ‐ Change company name resolution on 2014-10-10
21 Oct 2014 CONNOT Change of name notice
19 Sep 2014 MR01 Registration of charge 090196890005
01 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 400,000.00
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)