- Company Overview for BESPOKE HEALTH PLANS LIMITED (09367353)
- Filing history for BESPOKE HEALTH PLANS LIMITED (09367353)
- People for BESPOKE HEALTH PLANS LIMITED (09367353)
- More for BESPOKE HEALTH PLANS LIMITED (09367353)
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) |
---|---|---|---|
27 Dec 2023 | CS01 | Confirmation statement made on 24 December 2023 with updates | |
15 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 May 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
24 May 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
06 Mar 2023 | AP03 | Appointment of Mr Gordon Gray Mackay as a secretary on 30 December 2022 | |
06 Mar 2023 | TM01 | Termination of appointment of Gordon Gray Mackay as a director on 30 December 2022 | |
28 Dec 2022 | CS01 | Confirmation statement made on 24 December 2022 with updates | |
05 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 24 December 2021 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Feb 2021 | PSC04 | Change of details for Mrs Natasha Medhurst as a person with significant control on 17 February 2021 | |
19 Feb 2021 | CH01 | Director's details changed for Natasha Medhurst on 17 February 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Mr Gordon Gray Mackay on 1 February 2021 | |
17 Feb 2021 | AP01 | Appointment of Mr Gordon Gray Mackay as a director on 1 February 2021 | |
28 Dec 2020 | CS01 | Confirmation statement made on 24 December 2020 with updates | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Mar 2020 | CH01 | Director's details changed for Natasha Medhurst on 1 March 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 17 March 2020 | |
24 Dec 2019 | CS01 | Confirmation statement made on 24 December 2019 with updates | |
04 Nov 2019 | PSC04 | Change of details for Natasha Medhurst as a person with significant control on 1 November 2019 | |
01 Nov 2019 | CH01 | Director's details changed for Natasha Medhurst on 1 November 2019 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 24 December 2018 with updates | |
02 Jan 2019 | CH01 | Director's details changed for Natasha Medhurst on 15 August 2018 | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 |