- Company Overview for CATERPILLAR HEALTH REWARDS LTD (13104094)
- Filing history for CATERPILLAR HEALTH REWARDS LTD (13104094)
- People for CATERPILLAR HEALTH REWARDS LTD (13104094)
- More for CATERPILLAR HEALTH REWARDS LTD (13104094)
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) |
---|---|---|---|
01 Nov 2024 | AD01 | Registered office address changed from PO Box 4385 13104094 - Companies House Default Address Cardiff CF14 8LH to 20 Wenlock Road London N1 7GU on 1 November 2024 | |
24 Sep 2024 | RP05 | Registered office address changed to PO Box 4385, 13104094 - Companies House Default Address, Cardiff, CF14 8LH on 24 September 2024 | |
02 Sep 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
02 Sep 2024 | PSC01 | Notification of Peter Hudson Ellis as a person with significant control on 15 February 2024 | |
02 Sep 2024 | PSC07 | Cessation of Paul Antony Baverstock as a person with significant control on 15 February 2024 | |
30 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2023 | PSC07 | Cessation of Sarah Jane Richard as a person with significant control on 15 December 2023 | |
19 Dec 2023 | PSC01 | Notification of Paul Antony Baverstock as a person with significant control on 15 December 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Sarah Richard as a director on 15 December 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 13 April 2023 with updates | |
21 Jun 2023 | TM01 | Termination of appointment of Jeffrey Irwin as a director on 8 June 2023 | |
21 Jun 2023 | PSC07 | Cessation of Paul Antony Baverstock as a person with significant control on 1 April 2023 | |
21 Jun 2023 | PSC01 | Notification of Sarah Jane Richard as a person with significant control on 1 April 2023 | |
12 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Jan 2023 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2022 | MA | Memorandum and Articles of Association | |
29 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 11 March 2022
|
|
28 Apr 2022 | SH02 | Sub-division of shares on 1 May 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with updates | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates |