Advanced company searchLink opens in new window

SIGNANT HEALTH MANAGEMENT LIMITED

Company number 09288769

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)
17 Sep 2018 MR01 Registration of charge 092887690003, created on 5 September 2018
12 Sep 2018 MR04 Satisfaction of charge 092887690002 in full
12 Sep 2018 MR04 Satisfaction of charge 092887690001 in full
11 Sep 2018 MR01 Registration of charge 092887690004, created on 5 September 2018
20 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 30/04/2018
25 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement 21/12/2017
23 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement 21/12/2017
21 Dec 2017 AA Full accounts made up to 31 March 2017
04 Dec 2017 RP04SH01 Second filed SH01 - 28/09/17 Statement of Capital usd 644322 28/09/17 Statement of Capital eur 1.31
13 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • USD 644,322
  • EUR 1.31
  • ANNOTATION Clarification a second filed SH01 was registered on 4/12/17
12 Oct 2017 MA Memorandum and Articles of Association
12 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
27 Oct 2016 AA Full accounts made up to 31 March 2016
04 May 2016 AP01 Appointment of Mr Antonie Pieter Van Tiggelen as a director on 17 March 2016
22 Dec 2015 AA Full accounts made up to 31 March 2015
02 Dec 2015 CERTNM Company name changed chelsea bidco LIMITED\certificate issued on 02/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
16 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • EUR 1.31
26 Jun 2015 TM01 Termination of appointment of Jeffrey Sheridan Payne as a director on 9 June 2015
24 Apr 2015 SH20 Statement by Directors
24 Apr 2015 SH19 Statement of capital on 24 April 2015
  • EUR 1.31
24 Apr 2015 CAP-SS Solvency Statement dated 24/04/15
24 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 24/04/2015
20 Mar 2015 AA01 Current accounting period shortened from 31 October 2015 to 31 March 2015