- Company Overview for ONE WIGHT HEALTH LIMITED (09307159)
- Filing history for ONE WIGHT HEALTH LIMITED (09307159)
- People for ONE WIGHT HEALTH LIMITED (09307159)
- More for ONE WIGHT HEALTH LIMITED (09307159)
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) |
---|---|---|---|
13 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
04 Apr 2019 | AP01 | Appointment of Mr Clive Brent Oliver as a director on 3 April 2019 | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
06 Nov 2018 | TM01 | Termination of appointment of Louise Anne Whittington as a director on 1 November 2018 | |
22 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
22 Nov 2017 | TM01 | Termination of appointment of Peter Arrow-Smith as a director on 14 November 2017 | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Jennie Louise Want as a director on 26 September 2017 | |
05 Apr 2017 | AP01 | Appointment of Miss Louise Anne Whittington as a director on 23 March 2017 | |
31 Mar 2017 | AP01 | Appointment of Mr Peter Arrow-Smith as a director on 23 March 2017 | |
31 Mar 2017 | AP01 | Appointment of Dr Julian Mark Courtenay Rogers as a director on 23 March 2017 | |
31 Mar 2017 | AP01 | Appointment of Dr Jennie Louise Want as a director on 23 March 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from Shanklin Medical Centre 1 Carter Road Shanklin Isle of Wight PO37 7HR to South Wight Medical Practice Blackgang Road Niton Ventnor PO38 2BN on 30 March 2017 | |
24 Mar 2017 | TM01 | Termination of appointment of Sarah Dugdale as a director on 23 March 2017 | |
24 Mar 2017 | TM01 | Termination of appointment of Karen Jane Hermans as a director on 23 March 2017 | |
24 Mar 2017 | TM01 | Termination of appointment of Jason Aaron Mclean as a director on 23 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Michelle Deanna Legg as a director on 28 February 2017 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
24 Jun 2016 | AP01 | Appointment of Mrs Karen Jane Hermans as a director on 12 May 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of James Seymour Day as a director on 15 December 2015 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | TM01 | Termination of appointment of Samuel Peter Smith as a director on 8 September 2015 |