- 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) |
---|---|---|---|
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 | |
20 Oct 2015 | AD02 | Register inspection address has been changed to Anton House Chantry Street Andover Hampshire SP10 1DE | |
26 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Mar 2015 | AP01 | Appointment of Mrs Alexandra Louise Pike as a director on 24 March 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of James Alexander Wilson as a director on 10 March 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
27 Jan 2015 | CH01 | Director's details changed for Mr Timothy Tracey Brooke on 26 January 2015 | |
01 Sep 2014 | AP03 | Appointment of Mr James Nicholas Glover as a secretary on 1 September 2014 | |
04 Aug 2014 | TM02 | Termination of appointment of Hollie Swift as a secretary on 1 August 2014 | |
04 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
22 Jan 2014 | CH01 | Director's details changed for Mr Timothy Tracey Brooke on 22 January 2014 | |
13 Dec 2013 | AP01 | Appointment of Mr Benjamin David Jemphrey Kent as a director | |
31 Oct 2013 | TM01 | Termination of appointment of Ian Maude as a director | |
31 Oct 2013 | TM01 | Termination of appointment of Mark Day as a director | |
05 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Jul 2013 | AP03 | Appointment of Mrs Hollie Swift as a secretary | |
18 Jul 2013 | AP01 | Appointment of Mrs Romana Abdin as a director | |
18 Jul 2013 | TM02 | Termination of appointment of Romana Abdin as a secretary | |
18 Jul 2013 | TM01 | Termination of appointment of Desmond Benjamin as a director | |
02 Jul 2013 | TM01 | Termination of appointment of Elisabeth Buggins as a director | |
05 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
31 Aug 2012 | AA | Full accounts made up to 31 December 2011 |