- Company Overview for HEALTHWORK GROUP LIMITED (08842488)
- Filing history for HEALTHWORK GROUP LIMITED (08842488)
- People for HEALTHWORK GROUP LIMITED (08842488)
- Charges for HEALTHWORK GROUP LIMITED (08842488)
- More for HEALTHWORK GROUP LIMITED (08842488)
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) |
---|---|---|---|
13 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
04 May 2022 | MR04 | Satisfaction of charge 088424880003 in full | |
04 May 2022 | MR04 | Satisfaction of charge 088424880004 in full | |
04 May 2022 | MR04 | Satisfaction of charge 088424880005 in full | |
29 Apr 2022 | TM01 | Termination of appointment of Paul Robert Goodrich as a director on 25 April 2022 | |
29 Apr 2022 | TM01 | Termination of appointment of Gary Wilson Huddleston as a director on 25 April 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
23 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
16 Nov 2021 | TM01 | Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 | |
12 Oct 2021 | MR01 | Registration of charge 088424880005, created on 8 October 2021 | |
05 Oct 2021 | AP01 | Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 | |
24 Sep 2021 | MR01 | Registration of charge 088424880004, created on 22 September 2021 | |
14 Sep 2021 | AP01 | Appointment of Mr Gary Wilson Huddleston as a director on 14 September 2021 | |
02 Jul 2021 | AP01 | Appointment of Mr Paul Robert Goodrich as a director on 2 July 2021 | |
02 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2021 | MR01 | Registration of charge 088424880003, created on 23 June 2021 | |
24 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2021 | MA | Memorandum and Articles of Association | |
24 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2021 | SH08 | Change of share class name or designation | |
22 Jun 2021 | SH10 | Particulars of variation of rights attached to shares | |
16 Jun 2021 | MR04 | Satisfaction of charge 088424880002 in full | |
15 Jun 2021 | AD01 | Registered office address changed from 16 st John Street Manchester M3 4EA to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 15 June 2021 | |
15 Jun 2021 | PSC02 | Notification of Marlowe 2016 Limited as a person with significant control on 9 June 2021 | |
15 Jun 2021 | PSC07 | Cessation of Healthwork Limited as a person with significant control on 9 June 2021 |