- Company Overview for HORIZON HEALTH CHOICES LIMITED (05819620)
- Filing history for HORIZON HEALTH CHOICES LIMITED (05819620)
- People for HORIZON HEALTH CHOICES LIMITED (05819620)
- Insolvency for HORIZON HEALTH CHOICES LIMITED (05819620)
- More for HORIZON HEALTH CHOICES LIMITED (05819620)
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) |
---|---|---|---|
13 Jun 2015 | AP01 | Appointment of Dr Alexander Smallwood as a director on 23 March 2015 | |
13 Jun 2015 | TM01 | Termination of appointment of Richard Norris as a director on 16 March 2015 | |
13 Jun 2015 | TM01 | Termination of appointment of Morgan Walters as a director on 4 April 2015 | |
13 Jun 2015 | TM01 | Termination of appointment of Kenneth Mark Hedges as a director on 31 March 2015 | |
13 Jun 2015 | TM01 | Termination of appointment of Frances Mary Ross as a director on 13 March 2015 | |
13 Jun 2015 | TM01 | Termination of appointment of Richard James Gallivan as a director on 23 March 2015 | |
13 Jun 2015 | TM01 | Termination of appointment of John Edwin Hood as a director on 30 March 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jun 2014 | SH06 |
Cancellation of shares. Statement of capital on 15 August 2012
|
|
23 Jun 2014 | SH06 |
Cancellation of shares. Statement of capital on 16 May 2012
|
|
23 Jun 2014 | SH06 |
Cancellation of shares. Statement of capital on 19 May 2011
|
|
23 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 10 September 2012
|
|
23 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
06 Jun 2014 | TM02 | Termination of appointment of Deborah Williams as a secretary | |
13 Jan 2014 | TM01 | Termination of appointment of Peter Parry Okeden as a director | |
02 Jan 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 May 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
31 May 2013 | AD02 | Register inspection address has been changed from Unit 4 Warren Court Sandy Lane Chicksands Shefford Bedfordshire SG17 5QB | |
30 May 2013 | AD04 | Register(s) moved to registered office address | |
01 Oct 2012 | AP01 | Appointment of Mrs Deborah Williams as a director | |
27 Sep 2012 | TM01 | Termination of appointment of Andrew Gray as a director | |
12 Sep 2012 | AP01 | Appointment of Dr Edwina Kruszewska as a director |