- Company Overview for HEALTHCIRCLE ADVERTISING LIMITED (06690361)
- Filing history for HEALTHCIRCLE ADVERTISING LIMITED (06690361)
- People for HEALTHCIRCLE ADVERTISING LIMITED (06690361)
- Charges for HEALTHCIRCLE ADVERTISING LIMITED (06690361)
- More for HEALTHCIRCLE ADVERTISING LIMITED (06690361)
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) |
---|---|---|---|
21 May 2020 | MR04 | Satisfaction of charge 066903610001 in full | |
02 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
19 Sep 2019 | AP01 | Appointment of Mr David Snowball as a director on 9 September 2019 | |
19 Sep 2019 | AP03 | Appointment of Mrs Amanda Vernon as a secretary on 9 September 2019 | |
19 Sep 2019 | TM01 | Termination of appointment of Jenifer Kirkland as a director on 19 September 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
01 Apr 2019 | PSC05 | Change of details for Fishawack Midco Limited as a person with significant control on 7 August 2018 | |
01 Apr 2019 | MR01 | Registration of charge 066903610003, created on 18 March 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
09 Oct 2018 | AD01 | Registered office address changed from 100-102 King Street Knutsford Cheshire WA16 6HQ England to 3 Booths Park, Booths Hall Chelford Road Knutsford WA16 8GS on 9 October 2018 | |
02 Oct 2018 | AP01 | Appointment of Oliver John Dennis as a director on 29 June 2018 | |
02 Oct 2018 | AP01 | Appointment of Miss Jenifer Kirkland as a director on 29 June 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Dominic Thomas Miller as a director on 29 June 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Michael Taylor as a director on 29 June 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Elizabeth Sara Maclaren as a director on 29 June 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of David Ingram as a director on 29 June 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from 444 Linen Hall 162-168 Regent Street London W1B 5TD to 100-102 King Street Knutsford Cheshire WA16 6HQ on 2 October 2018 | |
09 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2018 | PSC02 | Notification of Fishawack Midco Limited as a person with significant control on 29 June 2018 | |
26 Jul 2018 | PSC07 | Cessation of Mike Taylor as a person with significant control on 29 June 2018 | |
24 Jul 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
12 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 28 June 2018
|
|
05 Jul 2018 | MR01 | Registration of charge 066903610002, created on 29 June 2018 | |
04 Jul 2018 | MR01 | Registration of charge 066903610001, created on 29 June 2018 | |
25 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 |