- Company Overview for A4 HEALTH GROUP LIMITED (08237718)
- Filing history for A4 HEALTH GROUP LIMITED (08237718)
- People for A4 HEALTH GROUP LIMITED (08237718)
- Charges for A4 HEALTH GROUP LIMITED (08237718)
- Registers for A4 HEALTH GROUP LIMITED (08237718)
- More for A4 HEALTH GROUP LIMITED (08237718)
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) |
---|---|---|---|
14 Jul 2017 | TM01 | Termination of appointment of Justinian Joseph Ash as a director on 30 June 2017 | |
09 Jun 2017 | CH01 | Director's details changed for Mr David Jon Leatherbarrow on 19 May 2017 | |
08 May 2017 | AD02 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX England to Bupa House 15-19 Bloomsbury Way London WC1A 2BA | |
05 May 2017 | AP04 | Appointment of Bupa Secretaries Limited as a secretary on 1 April 2017 | |
05 May 2017 | CH01 | Director's details changed for Dr Edward Joseph Coyle on 29 March 2017 | |
10 Feb 2017 | MR04 | Satisfaction of charge 082377180001 in full | |
16 Jan 2017 | MR01 | Registration of charge 082377180001, created on 16 January 2017 | |
29 Dec 2016 | AD02 | Register inspection address has been changed from C/O Sarah Dann - Burges Salmon One Glass Wharf Bristol BS2 0ZX England to One Glass Wharf Bristol BS2 0ZX | |
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
08 Sep 2016 | AD03 | Register(s) moved to registered inspection location C/O Sarah Dann - Burges Salmon One Glass Wharf Bristol BS2 0ZX | |
07 Sep 2016 | AD02 | Register inspection address has been changed to C/O Sarah Dann - Burges Salmon One Glass Wharf Bristol BS2 0ZX | |
08 Jun 2016 | AP01 | Appointment of Mr Justinian Joseph Ash as a director on 3 June 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from Block a Florence Road Business Park Kelly Bray Callington PL17 8EX to Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 7 June 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Peter Derek Jones as a director on 3 June 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Ian Francis Wallace as a director on 3 June 2016 | |
07 Jun 2016 | AP01 | Appointment of Mr Ian David Wood as a director on 3 June 2016 | |
07 Jun 2016 | AP01 | Appointment of Dr Julian Francis Perry as a director on 3 June 2016 | |
07 Jun 2016 | AP01 | Appointment of Mr David Jon Leatherbarrow as a director on 3 June 2016 | |
07 Jun 2016 | AP01 | Appointment of Mr Jordi Gonzalez as a director on 3 June 2016 | |
07 Jun 2016 | AP01 | Appointment of Mr Edward Joseph Coyle as a director on 3 June 2016 | |
07 Jun 2016 | AP01 | Appointment of Dr Robin James Bryant as a director on 3 June 2016 | |
21 Mar 2016 | TM01 | Termination of appointment of Peter Sydney Howard as a director on 21 March 2016 | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |