Advanced company searchLink opens in new window

CONNECT HEALTH HOLDINGS LTD

Company number 09916483

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)
13 Nov 2018 TM02 Termination of appointment of Martin Burns as a secretary on 6 November 2018
23 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 January 2018
  • GBP 1,753,637.95
30 Jul 2018 SH06 Cancellation of shares. Statement of capital on 22 February 2018
  • GBP 1,503,387.95
25 Apr 2018 SH03 Purchase of own shares.
29 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 1,753,637.95
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2018
06 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2018 AA Group of companies' accounts made up to 30 June 2017
20 Dec 2017 AD03 Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
20 Dec 2017 AD02 Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
19 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
07 Apr 2017 AA Full accounts made up to 30 June 2016
21 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
11 Jul 2016 AP03 Appointment of Mr Martin Burns as a secretary on 22 March 2016
11 Jul 2016 AP01 Appointment of Ms Lucy Victoria Winwood Armstrong as a director on 22 March 2016
21 Jun 2016 AA01 Current accounting period shortened from 31 December 2016 to 30 June 2016
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 22 March 2016
  • GBP 1,750,000
18 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2016 SH02 Sub-division of shares on 22 March 2016
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 22 March 2016
  • GBP 0.1
07 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
22 Mar 2016 MR01 Registration of charge 099164830001, created on 8 March 2016
15 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-15
  • GBP .1