- Company Overview for PROSPECT HEALTH HOLDINGS LIMITED (11851783)
- Filing history for PROSPECT HEALTH HOLDINGS LIMITED (11851783)
- People for PROSPECT HEALTH HOLDINGS LIMITED (11851783)
- More for PROSPECT HEALTH HOLDINGS LIMITED (11851783)
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) |
---|---|---|---|
06 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
10 Mar 2023 | AD01 | Registered office address changed from 2nd Floor Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD England to 2 Victoria Avenue Harrogate HG1 1EL on 10 March 2023 | |
06 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Nov 2021 | PSC02 | Notification of Global Talent Partners Ltd as a person with significant control on 10 November 2021 | |
11 Nov 2021 | PSC07 | Cessation of Leigh John Skinner as a person with significant control on 10 November 2021 | |
11 Nov 2021 | PSC07 | Cessation of Paul Michael Ashall as a person with significant control on 10 November 2021 | |
11 Nov 2021 | TM01 | Termination of appointment of Paul Michael Ashall as a director on 10 November 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
25 Feb 2020 | AA01 | Current accounting period extended from 28 February 2020 to 31 March 2020 | |
15 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
15 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
12 Apr 2019 | SH08 | Change of share class name or designation | |
12 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | SH10 | Particulars of variation of rights attached to shares | |
28 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-28
|