- Company Overview for HEALTH CLAIMS BUREAU LIMITED (02820780)
- Filing history for HEALTH CLAIMS BUREAU LIMITED (02820780)
- People for HEALTH CLAIMS BUREAU LIMITED (02820780)
- Charges for HEALTH CLAIMS BUREAU LIMITED (02820780)
- More for HEALTH CLAIMS BUREAU LIMITED (02820780)
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) |
---|---|---|---|
06 Dec 2023 | AP01 | Appointment of Ms Loraine Karen Van Eeden as a director on 1 January 2022 | |
22 Nov 2023 | TM01 | Termination of appointment of Kevin Riley as a director on 28 February 2021 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Oct 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
17 Mar 2021 | SH06 |
Cancellation of shares. Statement of capital on 1 December 2020
|
|
17 Mar 2021 | SH03 | Purchase of own shares. | |
17 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
22 Oct 2020 | AD01 | Registered office address changed from Weirbank Monkey Island Lane Bray on Thames Berkshire SL6 2ED to The Power House High Street Ardington Wantage OX12 8PS on 22 October 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
25 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
30 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
29 Aug 2018 | CH01 | Director's details changed for Alphonse Hemond on 29 August 2018 | |
30 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
20 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of James Anthony Harris as a person with significant control on 6 April 2016 | |
10 Jul 2017 | TM01 | Termination of appointment of Mark Handford as a director on 5 July 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jul 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
|