- Company Overview for BREAKTHROUGH HEALTH LIMITED (SC280647)
- Filing history for BREAKTHROUGH HEALTH LIMITED (SC280647)
- People for BREAKTHROUGH HEALTH LIMITED (SC280647)
- More for BREAKTHROUGH HEALTH LIMITED (SC280647)
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 Oct 2014 | CH03 | Secretary's details changed for Elaine Martin on 24 September 2014 | |
17 Oct 2014 | AD01 | Registered office address changed from C/O 4 Colin Gibson Drive Monifieth Angus DD5 4HA to 44 Adelaide Place Dundee DD3 6LE on 17 October 2014 | |
17 Oct 2014 | CH01 | Director's details changed for Nikki Martin on 24 September 2014 | |
17 Oct 2014 | CH01 | Director's details changed for Elaine Martin on 24 September 2014 | |
17 Oct 2014 | CH01 | Director's details changed for Stephen Martin on 23 September 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 Mar 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 February 2013 | |
06 Mar 2013 | AR01 |
Annual return made up to 24 February 2013 with full list of shareholders
|
|
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Nov 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 31 May 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
17 Jul 2012 | AP01 | Appointment of Nikki Martin as a director | |
17 Jul 2012 | TM02 | Termination of appointment of Jacqueline Ryan as a secretary | |
17 Jul 2012 | TM01 | Termination of appointment of Marlene Wheatley as a director | |
17 Jul 2012 | TM01 | Termination of appointment of Karen Curran as a director | |
17 Jul 2012 | TM01 | Termination of appointment of Cindy Addison as a director | |
17 Jul 2012 | AP01 | Appointment of Elaine Martin as a director | |
17 Jul 2012 | AP01 | Appointment of Stephen Martin Snr as a director | |
17 Jul 2012 | AP03 | Appointment of Elaine Martin as a secretary | |
17 Jul 2012 | AD01 | Registered office address changed from 7 Ward Road Dundee DD1 1LR on 17 July 2012 | |
08 Jun 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
06 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
24 May 2011 | AD01 | Registered office address changed from 4 Delta House Gemini Crescent Technology Park Dundee DD2 1SW on 24 May 2011 | |
24 May 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders |