SIMPLYHEALTH NOMINEES LIMITED

05603124
HAMBLEDEN HOUSE, WATERLOO COURT ANDOVER HAMPSHIRE SP10 1LQ

Documents

Documents
Date Category Description Pages
23 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2024 officers Appointment of director (Dr Paul Jakob Robert Schreier) 2 Buy now
27 Sep 2023 accounts Annual Accounts 15 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2023 officers Termination of appointment of director (Sneh Khemka) 1 Buy now
02 Aug 2022 accounts Annual Accounts 14 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 officers Appointment of director (Mr Nicholas John Potter) 2 Buy now
22 Nov 2021 officers Termination of appointment of director (Deborah Jane Beaven) 1 Buy now
20 Jul 2021 accounts Annual Accounts 14 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 officers Appointment of director (Dr Sneh Khemka) 2 Buy now
22 Apr 2021 officers Termination of appointment of director (Romana Abdin) 1 Buy now
23 Sep 2020 accounts Annual Accounts 13 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2019 accounts Annual Accounts 13 Buy now
30 Nov 2018 officers Appointment of director (Mrs Deborah Jane Beaven) 2 Buy now
22 Oct 2018 officers Termination of appointment of director (Benjamin David Jemphrey Kent) 1 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jun 2018 accounts Annual Accounts 13 Buy now
05 Jan 2018 officers Termination of appointment of secretary (James Nicholas Glover) 1 Buy now
23 Jun 2017 accounts Annual Accounts 13 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2016 accounts Annual Accounts 14 Buy now
09 Jun 2016 annual-return Annual Return 4 Buy now
30 Oct 2015 annual-return Annual Return 4 Buy now
20 Oct 2015 address Move Registers To Sail Company With New Address 1 Buy now
20 Oct 2015 address Change Sail Address Company With New Address 1 Buy now
26 Aug 2015 accounts Annual Accounts 9 Buy now
19 Mar 2015 officers Termination of appointment of director (James Alexander Wilson) 1 Buy now
27 Oct 2014 annual-return Annual Return 4 Buy now
01 Sep 2014 officers Appointment of secretary (Mr James Nicholas Glover) 2 Buy now
04 Aug 2014 officers Termination of appointment of secretary (Hollie Swift) 1 Buy now
04 Aug 2014 accounts Annual Accounts 9 Buy now
13 Dec 2013 officers Appointment of director (Mr Benjamin David Jemphrey Kent) 2 Buy now
22 Nov 2013 officers Appointment of director (Mr James Alexander Wilson) 2 Buy now
25 Oct 2013 annual-return Annual Return 3 Buy now
05 Sep 2013 accounts Annual Accounts 12 Buy now
16 Jul 2013 officers Appointment of secretary (Mrs Hollie Swift) 1 Buy now
16 Jul 2013 officers Termination of appointment of secretary (Romana Abdin) 1 Buy now
16 Jul 2013 officers Termination of appointment of director (Desmond Benjamin) 1 Buy now
26 Oct 2012 annual-return Annual Return 5 Buy now
31 Aug 2012 accounts Annual Accounts 11 Buy now
26 Oct 2011 annual-return Annual Return 5 Buy now
28 Jun 2011 accounts Annual Accounts 9 Buy now
27 Oct 2010 officers Change of particulars for director (Romana Abdin) 2 Buy now
27 Oct 2010 officers Change of particulars for secretary (Romana Abdin) 2 Buy now
27 Oct 2010 annual-return Annual Return 5 Buy now
05 Jul 2010 accounts Annual Accounts 9 Buy now
28 Oct 2009 officers Change of particulars for director (Romana Abdin) 2 Buy now
28 Oct 2009 annual-return Annual Return 4 Buy now
28 Oct 2009 officers Change of particulars for director (Romana Abdin) 2 Buy now
27 Oct 2009 accounts Annual Accounts 9 Buy now
27 Oct 2008 annual-return Return made up to 25/10/08; full list of members 3 Buy now
22 Jul 2008 accounts Annual Accounts 10 Buy now
31 Oct 2007 annual-return Return made up to 25/10/07; full list of members 2 Buy now
21 Sep 2007 accounts Annual Accounts 9 Buy now
13 Nov 2006 annual-return Return made up to 25/10/06; full list of members 2 Buy now
13 Nov 2006 address Registered office changed on 13/11/06 from: hambledon house waterloo court andover hampshire SP10 1LQ 1 Buy now
29 Sep 2006 accounts Annual Accounts 9 Buy now
21 Sep 2006 accounts Accounting reference date shortened from 31/10/06 to 31/12/05 1 Buy now
20 Feb 2006 incorporation Memorandum Articles 13 Buy now
13 Jan 2006 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jan 2006 address Registered office changed on 04/01/06 from: 100 barbirolli square manchester M2 3AB 1 Buy now
04 Jan 2006 officers New secretary appointed;new director appointed 5 Buy now
04 Jan 2006 officers New director appointed 3 Buy now
04 Jan 2006 officers Director resigned 1 Buy now
04 Jan 2006 officers Secretary resigned 1 Buy now
25 Oct 2005 incorporation Incorporation Company 18 Buy now