CLARITY HEALTH BOURNEMOUTH LIMITED
Company number 10802765
- Company Overview for CLARITY HEALTH BOURNEMOUTH LIMITED (10802765)
- Filing history for CLARITY HEALTH BOURNEMOUTH LIMITED (10802765)
- People for CLARITY HEALTH BOURNEMOUTH LIMITED (10802765)
- More for CLARITY HEALTH BOURNEMOUTH LIMITED (10802765)
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 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
29 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
20 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from Old Library House 4 Dean Park Crescent Bournemouth BH1 1LY United Kingdom to Unit 2, Churchill Court 33 Palmerston Road Bournemouth BH1 4HN on 10 December 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
19 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
12 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
23 Jul 2019 | AP01 | Appointment of Mr Yannick Askurn as a director on 6 June 2019 | |
23 Jul 2019 | AP01 | Appointment of Mr Bradley James Witt as a director on 6 June 2019 | |
10 Jul 2019 | PSC01 | Notification of Bradley Witt as a person with significant control on 5 June 2019 | |
10 Jul 2019 | PSC01 | Notification of Roger Paul Maurins as a person with significant control on 5 June 2019 | |
10 Jul 2019 | PSC04 | Change of details for Mr Harry Michel Ramburn as a person with significant control on 5 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
04 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
22 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 8 February 2019
|
|
22 Feb 2019 | SH02 | Consolidation of shares on 8 February 2019 | |
22 Feb 2019 | SH08 | Change of share class name or designation | |
04 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
16 Jan 2018 | TM01 | Termination of appointment of Kieran Mark Wood as a director on 15 January 2018 | |
05 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-05
|