- Company Overview for GOOD HEALTH PARTNERSHIP LIMITED (09398939)
- Filing history for GOOD HEALTH PARTNERSHIP LIMITED (09398939)
- People for GOOD HEALTH PARTNERSHIP LIMITED (09398939)
- More for GOOD HEALTH PARTNERSHIP LIMITED (09398939)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
14 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
22 Aug 2023 | CH01 | Director's details changed for Mrs Mary Monica Monteiro on 22 August 2023 | |
22 Aug 2023 | CH01 | Director's details changed for Mr Michael Joseph Monteiro on 22 August 2023 | |
31 Jul 2023 | AD01 | Registered office address changed from 25 King Street Bristol BS1 4PB United Kingdom to Calyx House South Road Taunton Somerset TA1 3DU on 31 July 2023 | |
14 Jun 2023 | AD01 | Registered office address changed from 2 Westbury Mews Westbury Hill Westbury-on-Trym Bristol BS9 3QA United Kingdom to 25 King Street Bristol BS1 4PB on 14 June 2023 | |
14 Jun 2023 | CH01 | Director's details changed for Mr Michael Joseph Monteiro on 12 June 2023 | |
14 Jun 2023 | CH01 | Director's details changed for Mrs Mary Monica Monteiro on 12 June 2023 | |
14 Jun 2023 | PSC04 | Change of details for Mr Michael Joseph Monteiro as a person with significant control on 12 June 2023 | |
20 Apr 2023 | MA | Memorandum and Articles of Association | |
20 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 20 March 2023
|
|
20 Apr 2023 | SH08 | Change of share class name or designation | |
20 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
12 Apr 2022 | PSC04 | Change of details for Mr Michael Joseph Monteiro as a person with significant control on 12 March 2017 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 November 2021 with updates | |
07 Dec 2021 | PSC04 | Change of details for Mr Michael Joseph Monteiro as a person with significant control on 7 December 2021 | |
07 Dec 2021 | CH01 | Director's details changed for Mr Michael Joseph Monteiro on 7 December 2021 | |
07 Dec 2021 | CH01 | Director's details changed for Mrs Mary Monica Monteiro on 7 December 2021 | |
07 Dec 2021 | AD01 | Registered office address changed from Calyx House South Road Taunton Somerset TA1 3DU United Kingdom to 2 Westbury Mews Westbury Hill Westbury-on-Trym Bristol BS9 3QA on 7 December 2021 |