- Company Overview for INHEALTH REPORTING LIMITED (05974195)
- Filing history for INHEALTH REPORTING LIMITED (05974195)
- People for INHEALTH REPORTING LIMITED (05974195)
- Charges for INHEALTH REPORTING LIMITED (05974195)
- More for INHEALTH REPORTING LIMITED (05974195)
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) |
---|---|---|---|
19 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
17 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
27 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
01 May 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Mar 2012 | AA01 | Current accounting period shortened from 30 September 2011 to 31 December 2010 | |
29 Dec 2011 | AP01 | Appointment of Alice Sarah Louise Cummings as a director | |
22 Dec 2011 | TM01 | Termination of appointment of Helen Lodge as a director | |
07 Dec 2011 | CH01 | Director's details changed for Sarah Louise Bricknell on 4 November 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
15 Jun 2011 | TM01 | Termination of appointment of Philip Whitecross as a director | |
06 May 2011 | AP01 | Appointment of Mr Richard James Bradford as a director | |
28 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Feb 2011 | AP01 | Appointment of Philip James Whitecross as a director | |
09 Feb 2011 | AP03 | Appointment of Sarah Louise Bricknell as a secretary | |
09 Feb 2011 | AP01 | Appointment of Helen Claire Lodge as a director | |
09 Feb 2011 | AP01 | Appointment of Jonathan Gregory Gifford as a director | |
09 Feb 2011 | AP01 | Appointment of Sarah Louise Bricknell as a director | |
09 Feb 2011 | AD01 | Registered office address changed from Meadway House, 38a Station Road West, Oxted Surrey RH8 9EU on 9 February 2011 | |
09 Feb 2011 | TM01 | Termination of appointment of Elizabeth Beckmann as a director | |
09 Feb 2011 | TM01 | Termination of appointment of Gary Cook as a director |