HEALTHCARE OUTCOMES PERFORMANCE COMPANY LIMITED
Company number 09336986
- Company Overview for HEALTHCARE OUTCOMES PERFORMANCE COMPANY LIMITED (09336986)
- Filing history for HEALTHCARE OUTCOMES PERFORMANCE COMPANY LIMITED (09336986)
- People for HEALTHCARE OUTCOMES PERFORMANCE COMPANY LIMITED (09336986)
- More for HEALTHCARE OUTCOMES PERFORMANCE COMPANY LIMITED (09336986)
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) |
---|---|---|---|
25 Jul 2019 | CS01 |
Confirmation statement made on 17 July 2019 with updates
|
|
11 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 23 November 2018
|
|
12 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
17 Jul 2018 | CS01 |
Confirmation statement made on 17 July 2018 with updates
|
|
16 Jul 2018 | PSC07 | Cessation of Thomas James Harte as a person with significant control on 13 July 2018 | |
04 Jul 2018 | CH03 | Secretary's details changed for Dr Axel Sylvan on 14 December 2017 | |
11 Jun 2018 | AP01 | Appointment of Dr Adam Mark Hill as a director on 1 June 2018 | |
17 May 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
17 May 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|
|
12 May 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
10 May 2018 | RESOLUTIONS |
Resolutions
|
|
02 May 2018 | AP01 | Appointment of Mr Michael Kennedy as a director on 26 March 2018 | |
02 May 2018 | TM01 | Termination of appointment of Matthew Joel Penneycard as a director on 17 December 2017 | |
02 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Feb 2018 | AD01 | Registered office address changed from Unit 3 Unit 3 32-24 Gordon House Road London NW5 1LP England to Unit 3 Spectrum House 32 -34 Gordon House Road London NW5 1LP on 12 February 2018 | |
21 Dec 2017 | CS01 |
Confirmation statement made on 2 December 2017 with updates
|
|
11 Dec 2017 | AD01 | Registered office address changed from Screenworks, Unit 221 22 Highbury Grove London N5 2ER England to Unit 3 Unit 3 32-24 Gordon House Road London NW5 1LP on 11 December 2017 | |
11 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 16 November 2017
|
|
11 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 10 November 2017
|
|
11 Oct 2017 | TM02 | Termination of appointment of William Edward Herrmann as a secretary on 11 October 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 May 2017 | RP04CS01 | Second filing of Confirmation Statement dated 02/12/2016 | |
10 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
20 Feb 2017 | AP03 | Appointment of Mr William Edward Herrmann as a secretary on 27 January 2017 |