Advanced company searchLink opens in new window

HEALTHCARE EDUCATION BUSINESS SERVICES LIMITED

Company number 07437841

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 20/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Apr 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for James Anthony Lee
05 Apr 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Mark David Ledger-Beadell
04 Apr 2012 AA Total exemption full accounts made up to 30 November 2011
03 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Mar 2012 TM02 Termination of appointment of Celia Whitten as a secretary
23 Mar 2012 AD01 Registered office address changed from No 1 Colmore Square Birmingham B4 6AA United Kingdom on 23 March 2012
23 Mar 2012 AP03 Appointment of Tracey Jane Spevack as a secretary
21 Mar 2012 AP01 Appointment of Mr James Anthony Lee as a director
  • ANNOTATION A second filed AP01 was registered on 05/04/2012
21 Mar 2012 TM01 Termination of appointment of Mark David Ledger-Beadell as a director
  • ANNOTATION A second filed TM01 was registered on 05/04/2012
06 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
08 Jun 2011 TM01 Termination of appointment of Donald Nicol as a director
08 Jun 2011 AP01 Appointment of Benjamin Thomas Kidd Davis as a director
14 Dec 2010 AP03 Appointment of Celia Linda Whitten as a secretary
06 Dec 2010 SH01 Statement of capital following an allotment of shares on 23 November 2010
  • GBP 100.00
06 Dec 2010 TM02 Termination of appointment of Philsec Limited as a secretary
06 Dec 2010 AP01 Appointment of Donald Stuart Nicol as a director
06 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
25 Nov 2010 SH02 Sub-division of shares on 16 November 2010
25 Nov 2010 SH01 Statement of capital following an allotment of shares on 16 November 2010
  • GBP 51
25 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 16/11/2010
  • RES10 ‐ Resolution of allotment of securities
12 Nov 2010 NEWINC Incorporation