Advanced company searchLink opens in new window

HEALTH CLAIMS BUREAU LIMITED

Company number 02820780

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 375,435
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
  • GBP 375,455