- Company Overview for UNITED HEALTH GROUP 2 LIMITED (11885403)
- Filing history for UNITED HEALTH GROUP 2 LIMITED (11885403)
- People for UNITED HEALTH GROUP 2 LIMITED (11885403)
- Charges for UNITED HEALTH GROUP 2 LIMITED (11885403)
- Registers for UNITED HEALTH GROUP 2 LIMITED (11885403)
- More for UNITED HEALTH GROUP 2 LIMITED (11885403)
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 | CS01 | Confirmation statement made on 5 November 2024 with updates | |
17 Dec 2024 | PSC04 | Change of details for Mr Philip John Pearson as a person with significant control on 11 December 2024 | |
17 Dec 2024 | AD03 | Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR | |
09 Sep 2024 | AA | Group of companies' accounts made up to 31 January 2024 | |
20 May 2024 | MA | Memorandum and Articles of Association | |
20 May 2024 | RESOLUTIONS |
Resolutions
|
|
15 May 2024 | SH01 |
Statement of capital following an allotment of shares on 4 May 2024
|
|
20 Feb 2024 | AP01 | Appointment of Mrs Kathryn Stevens as a director on 7 February 2024 | |
20 Feb 2024 | AP01 | Appointment of Mrs Beth Marie Morrish as a director on 7 February 2024 | |
24 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
24 Oct 2023 | AA | Group of companies' accounts made up to 31 January 2023 | |
02 Mar 2023 | AAMD | Amended group of companies' accounts made up to 31 January 2022 | |
29 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 5 November 2022 | |
11 Nov 2022 | CS01 |
Confirmation statement made on 5 November 2022 with no updates
|
|
20 Oct 2022 | AA | Accounts for a small company made up to 31 January 2022 | |
24 Mar 2022 | AD04 | Register(s) moved to registered office address The Old Coach House Gainsborough Road Drinsey Nook Lincoln Lincolnshire LN1 2JJ | |
06 Jan 2022 | CH01 | Director's details changed for Mrs Mandy Teresa Cheriton-Metcalfe on 6 January 2022 | |
12 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
12 Nov 2021 | RP04AP01 | Second filing for the appointment of Mr Steven David Travers as a director | |
11 Nov 2021 | AP01 |
Appointment of Mr Steven David Travers as a director on 1 November 2021
|
|
18 Oct 2021 | MR01 | Registration of charge 118854030008, created on 8 October 2021 | |
08 Sep 2021 | AA | Group of companies' accounts made up to 31 January 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Michael Ian Brown as a director on 14 March 2021 | |
15 Apr 2021 | TM02 | Termination of appointment of Michael Ian Brown as a secretary on 14 March 2021 | |
24 Feb 2021 | AA | Group of companies' accounts made up to 30 June 2020 |