- Company Overview for HEALTH PARTNERS GROUP LIMITED (10284664)
- Filing history for HEALTH PARTNERS GROUP LIMITED (10284664)
- People for HEALTH PARTNERS GROUP LIMITED (10284664)
- Charges for HEALTH PARTNERS GROUP LIMITED (10284664)
- More for HEALTH PARTNERS GROUP LIMITED (10284664)
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) |
---|---|---|---|
21 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
07 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 20 September 2018
|
|
02 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
15 Jan 2018 | CH01 | Director's details changed for Dr Adrian Massey on 26 September 2017 | |
15 Jan 2018 | CH01 | Director's details changed for Mr Alexander Lloyd Jones on 26 September 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 | |
26 Sep 2017 | PSC04 | Change of details for Mr Andrew Fraser Noble as a person with significant control on 26 September 2017 | |
26 Sep 2017 | CH01 | Director's details changed for Simon Richard Andrew Miles on 26 September 2017 | |
26 Sep 2017 | CH01 | Director's details changed for Mrs Jacqueline Crang on 26 September 2017 | |
26 Sep 2017 | PSC04 | Change of details for Dr Dr Alasdair John Emslie as a person with significant control on 26 September 2017 | |
26 Sep 2017 | CH01 | Director's details changed for Dr Dr Alasdair John Emslie on 26 September 2017 | |
26 Sep 2017 | CH01 | Director's details changed for Philip Sirah on 26 September 2017 | |
26 Sep 2017 | CH01 | Director's details changed for Mr Andrew Fraser Noble on 26 September 2017 | |
23 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 August 2017
|
|
21 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 21 July 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
21 Jul 2017 | PSC01 | Notification of Andrew Fraser Noble as a person with significant control on 2 May 2017 | |
21 Jul 2017 | PSC01 | Notification of Dr Alasdair John Emslie as a person with significant control on 2 May 2017 | |
21 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
21 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 21 July 2017 | |
30 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 2 May 2017
|