- Company Overview for HEALTHCARE EDUCATION BUSINESS SERVICES LIMITED (07437841)
- Filing history for HEALTHCARE EDUCATION BUSINESS SERVICES LIMITED (07437841)
- People for HEALTHCARE EDUCATION BUSINESS SERVICES LIMITED (07437841)
- Charges for HEALTHCARE EDUCATION BUSINESS SERVICES LIMITED (07437841)
- More for HEALTHCARE EDUCATION BUSINESS SERVICES LIMITED (07437841)
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) |
---|---|---|---|
22 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2015 | SH08 | Change of share class name or designation | |
09 Oct 2015 | SH20 | Statement by Directors | |
09 Oct 2015 | SH19 |
Statement of capital on 9 October 2015
|
|
09 Oct 2015 | CAP-SS | Solvency Statement dated 09/10/15 | |
09 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
05 Aug 2015 | TM01 | Termination of appointment of Timothy Arthur as a director on 21 July 2015 | |
05 Aug 2015 | AP01 | Appointment of Matthew Sheppee as a director on 21 July 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Charles Hill as a director on 19 June 2015 | |
23 Jun 2015 | AP02 | Appointment of Ocs Services Limited as a director on 19 June 2015 | |
04 Jun 2015 | SH02 | Sub-division of shares on 21 May 2015 | |
04 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2015 | SH08 | Change of share class name or designation | |
05 May 2015 | TM02 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 | |
05 May 2015 | AP03 | Appointment of Karen Ward as a secretary on 1 May 2015 | |
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jan 2015 | CH01 | Director's details changed for Charles Hill on 15 December 2014 | |
09 Jan 2015 | CH01 | Director's details changed for Mr Timothy Arthur on 15 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|