- Company Overview for HEALTH STORES (WHOLESALE) LIMITED (09462755)
- Filing history for HEALTH STORES (WHOLESALE) LIMITED (09462755)
- People for HEALTH STORES (WHOLESALE) LIMITED (09462755)
- Charges for HEALTH STORES (WHOLESALE) LIMITED (09462755)
- Insolvency for HEALTH STORES (WHOLESALE) LIMITED (09462755)
- More for HEALTH STORES (WHOLESALE) LIMITED (09462755)
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 Sep 2018 | PSC02 | Notification of Health Made Easy Limited as a person with significant control on 3 September 2018 | |
17 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 September 2018 | |
17 Sep 2018 | AP03 | Appointment of Alison Husbands as a secretary on 3 September 2018 | |
17 Sep 2018 | TM01 | Termination of appointment of Brian Mellors as a director on 3 September 2018 | |
17 Sep 2018 | TM01 | Termination of appointment of Callum Charles Eddie as a director on 3 September 2018 | |
17 Sep 2018 | TM01 | Termination of appointment of Oren Harkavi as a director on 3 September 2018 | |
17 Sep 2018 | AP01 | Appointment of John William Weaver as a director on 3 September 2018 | |
17 Sep 2018 | AP01 | Appointment of Mr Simon Mark Cuthbertson as a director on 3 September 2018 | |
17 Sep 2018 | AP01 | Appointment of Michael John Cole as a director on 3 September 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from Unit 10 Blenheim Park Road Nottingham NG6 8YP to Coaldale Road Lymedale Businees Park Newcastle-Under-Lyme Staffordshire ST5 9QX on 17 September 2018 | |
14 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 3 September 2018
|
|
12 Sep 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
07 Sep 2018 | MR01 | Registration of charge 094627550004, created on 7 September 2018 | |
03 May 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
27 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
20 Mar 2017 | MR04 | Satisfaction of charge 094627550001 in full | |
01 Feb 2017 | MR04 | Satisfaction of charge 094627550002 in full | |
18 Jan 2017 | MR01 | Registration of charge 094627550003, created on 18 January 2017 | |
11 May 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
27 Jan 2016 | AD03 | Register(s) moved to registered inspection location Unit 10, Blenheim Park Road Blenheim Park Road Nottingham NG6 8YP | |
26 Jan 2016 | AD02 | Register inspection address has been changed to Unit 10, Blenheim Park Road Blenheim Park Road Nottingham NG6 8YP | |
30 Sep 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 December 2015 |