- Company Overview for ACTIVE HEALTHCARE SOLUTIONS LTD (07634634)
- Filing history for ACTIVE HEALTHCARE SOLUTIONS LTD (07634634)
- People for ACTIVE HEALTHCARE SOLUTIONS LTD (07634634)
- Charges for ACTIVE HEALTHCARE SOLUTIONS LTD (07634634)
- More for ACTIVE HEALTHCARE SOLUTIONS LTD (07634634)
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) |
---|---|---|---|
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | CH01 | Director's details changed for Mr Stuart Mccallum on 10 May 2016 | |
23 Jun 2016 | CH01 | Director's details changed for Mr Martin Riley on 1 June 2016 | |
04 Apr 2016 | RP04 | Second filing of SH01 previously delivered to Companies House | |
14 Mar 2016 | AP01 | Appointment of Mr Stuart Mccallum as a director on 7 March 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 24 December 2015
|
|
05 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 24 December 2015
|
|
04 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
26 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
09 Mar 2015 | AD01 | Registered office address changed from , 74 Rivington Street, London, EC2A 3AY to 117 Charterhouse Street London EC1M 6AA on 9 March 2015 | |
03 Dec 2014 | AP01 | Appointment of Mr Stewart Black as a director on 26 November 2014 | |
03 Dec 2014 | AP01 | Appointment of Mrs Mary Collis as a director on 26 November 2014 | |
30 Oct 2014 | AP01 | Appointment of Mr Martin Riley as a director on 14 October 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Oena Marion Windibank as a director on 14 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
07 Aug 2014 | CH01 | Director's details changed for Mr Benjamin Atkinson-Willes on 1 May 2013 | |
23 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
15 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2014 | AP01 | Appointment of Mrs Oena Marion Windibank as a director | |
22 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 16 January 2014
|
|
28 Oct 2013 | AD01 | Registered office address changed from , Unit 14 14-22 Coleman Fields, London, N1 7AD, England on 28 October 2013 |