- Company Overview for NATIONAL HEALTH ACTION PARTY (08233608)
- Filing history for NATIONAL HEALTH ACTION PARTY (08233608)
- People for NATIONAL HEALTH ACTION PARTY (08233608)
- More for NATIONAL HEALTH ACTION PARTY (08233608)
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) |
---|---|---|---|
17 Jan 2018 | AP01 |
Appointment of Dr Alex Ashman as a director on 14 January 2018
|
|
17 Jan 2018 | AP01 | Appointment of Mr Alastair Fischer as a director on 14 January 2018 | |
16 Jan 2018 | AP01 | Appointment of Mr Naveen Judah as a director on 14 January 2018 | |
06 Nov 2017 | PSC01 | Notification of Naveen Judah as a person with significant control on 1 September 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
29 Sep 2017 | PSC07 | Cessation of Deborah Harrington as a person with significant control on 30 July 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Feb 2017 | TM02 | Termination of appointment of Caroline Jane Badger as a secretary on 31 January 2017 | |
21 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
29 Jun 2016 | AA | Micro company accounts made up to 31 December 2015 | |
12 Oct 2015 | AR01 | Annual return made up to 28 September 2015 no member list | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Oct 2014 | AR01 | Annual return made up to 28 September 2014 no member list | |
03 Oct 2014 | CH03 | Secretary's details changed for Mrs Caroline Jane Badger on 19 September 2014 | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Feb 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 December 2013 | |
21 Oct 2013 | AR01 | Annual return made up to 28 September 2013 no member list | |
21 Oct 2013 | TM01 | Termination of appointment of Lucy Reynolds as a director | |
21 Oct 2013 | TM01 | Termination of appointment of Lucy Reynolds as a director | |
13 Sep 2013 | AP03 | Appointment of Mrs Caroline Jane Badger as a secretary | |
13 Sep 2013 | AD01 | Registered office address changed from Gavel House 137 Franche Road Kidderminster Worcestershire DY11 5AP on 13 September 2013 | |
09 Nov 2012 | AP01 | Appointment of Dr Lucy Antonia Fitzherbert Reynolds as a director | |
28 Sep 2012 | NEWINC | Incorporation |