Advanced company searchLink opens in new window

ASSURA HEALTH AND WELLNESS CENTRES LIMITED

Company number 06294408

Filter by category

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 May 2009 288b Appointment Terminated Secretary gregory mcmahon
21 Apr 2009 88(2) Ad 31/03/09 gbp si 2500000@1=2500000 gbp ic 201000/2701000
21 Apr 2009 123 Nc inc already adjusted 31/03/09
21 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES ‐ Elective resolution
27 Mar 2009 288b Appointment Terminated Director timothy meggitt
11 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholder correspondence section 175(5) a 07/11/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2008 288a Director appointed mark david trenchard tennant
11 Dec 2008 288a Director appointed andrew simon darke
29 Jul 2008 288c Director's Change of Particulars / assura corporate services LIMITED / 21/07/2008 / HouseName/Number was: regus house, now: 3300; Street was: chester business park, now: daresbury business park; Post Town was: chester, now: warrington; Region was: , now: cheshire; Post Code was: CH4 9QR, now: WA4 4HS
28 Jul 2008 363a Return made up to 27/06/08; full list of members
21 Jul 2008 287 Registered office changed on 21/07/2008 from regus house chester business park chester CH4 9QR
28 May 2008 288a Director appointed assura corporate services LIMITED
07 May 2008 288b Appointment Terminated Director and Secretary serena tremlett
15 Apr 2008 288a Secretary appointed gregory joseph mcmahon
14 Dec 2007 88(2)R Ad 14/12/07--------- £ si 200000@1=200000 £ ic 1000/201000
01 Dec 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Dec 2007 123 £ nc 1000/1000000 29/11/07
17 Aug 2007 288a New director appointed
26 Jul 2007 225 Accounting reference date extended from 30/03/08 to 31/03/08
04 Jul 2007 225 Accounting reference date shortened from 30/06/08 to 30/03/08
27 Jun 2007 NEWINC Incorporation