- Company Overview for SIGNANT HEALTH MANAGEMENT LIMITED (09288769)
- Filing history for SIGNANT HEALTH MANAGEMENT LIMITED (09288769)
- People for SIGNANT HEALTH MANAGEMENT LIMITED (09288769)
- Charges for SIGNANT HEALTH MANAGEMENT LIMITED (09288769)
- More for SIGNANT HEALTH MANAGEMENT LIMITED (09288769)
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) |
---|---|---|---|
18 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 29 January 2015
|
|
18 Feb 2015 | SH02 | Sub-division of shares on 29 January 2015 | |
18 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2015 | SH14 |
Redenomination of shares. Statement of capital 29 January 2015
|
|
10 Feb 2015 | MR01 | Registration of charge 092887690002, created on 3 February 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Robert James Sanderson as a director on 30 January 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Vitruvian Directors I Limited as a director on 30 January 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Vitruvian Directors Ii Limited as a director on 30 January 2015 | |
05 Feb 2015 | AP01 | Appointment of Jeffrey Sheridan Payne as a director on 29 January 2015 | |
04 Feb 2015 | AP01 | Appointment of Sarah Dixon as a director on 29 January 2015 | |
04 Feb 2015 | AP01 | Appointment of Rachael Claire Wyllie as a director on 29 January 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom to Po Box W6 7AN Brook House 3Rd Floor 229 - 243 Shepherds Bush Road Hammersmith London W6 7AN on 4 February 2015 | |
02 Feb 2015 | MA | Memorandum and Articles of Association | |
30 Jan 2015 | MR01 | Registration of charge 092887690001, created on 29 January 2015 | |
20 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-30
|