- Company Overview for SIMPLYHEALTH ACCESS (00183035)
- Filing history for SIMPLYHEALTH ACCESS (00183035)
- People for SIMPLYHEALTH ACCESS (00183035)
- Charges for SIMPLYHEALTH ACCESS (00183035)
- More for SIMPLYHEALTH ACCESS (00183035)
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) |
---|---|---|---|
12 Mar 2020 | AP01 | Appointment of Tracy Dunley-Owen as a director on 6 January 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
21 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Jun 2019 | AP03 | Appointment of Mr Jon Jansenalder as a secretary on 14 May 2019 | |
26 Mar 2019 | TM01 | Termination of appointment of Alexandra Louise Pike as a director on 15 February 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
19 Nov 2018 | TM02 | Termination of appointment of Helen Ashton as a secretary on 16 November 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Benjamin David Jemphrey Kent as a director on 5 October 2018 | |
24 Sep 2018 | AP03 | Appointment of Mrs Helen Ashton as a secretary on 25 July 2018 | |
14 Sep 2018 | AP01 | Appointment of Mr John Neil Maltby as a director on 25 June 2018 | |
14 Sep 2018 | AP01 | Appointment of Mr Gil Baldwin as a director on 1 March 2018 | |
14 Sep 2018 | TM02 | Termination of appointment of Helen Dickinson as a secretary on 25 July 2018 | |
11 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Mar 2018 | AP03 | Appointment of Mrs Helen Dickinson as a secretary on 29 January 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
05 Jan 2018 | TM02 | Termination of appointment of James Nicholas Glover as a secretary on 31 December 2017 | |
23 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
09 Dec 2016 | MR04 | Satisfaction of charge 2 in full | |
09 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
03 Oct 2016 | TM01 | Termination of appointment of Timothy Tracy Brooke as a director on 1 October 2016 | |
21 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Nov 2015 | CH01 | Director's details changed for Mr Timothy Tracy Brooke on 2 November 2015 | |
20 Oct 2015 | AD03 | Register(s) moved to registered inspection location Anton House Chantry Street Andover Hampshire SP10 1DE |