BETTER HEALTH INSURANCE ADVICE LTD

08380903
RODDIS HOUSE 4-12 OLD CHRISTCHURCH ROAD BOURNEMOUTH UNITED KINGDOM BH1 1LG

Documents

Documents
Date Category Description Pages
26 Mar 2024 accounts Annual Accounts 14 Buy now
26 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 145 Buy now
26 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
26 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
21 Feb 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Feb 2024 officers Change of particulars for secretary (Jennifer Thorn) 1 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2023 accounts Annual Accounts 31 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2022 capital Return of Allotment of shares 3 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 31 Buy now
07 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Apr 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 accounts Annual Accounts 30 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 32 Buy now
19 Jun 2019 officers Termination of appointment of director (Kevin Mark Gillett) 1 Buy now
08 Feb 2019 accounts Annual Accounts 31 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2018 change-of-name Certificate Change Of Name Company 3 Buy now
01 Nov 2018 resolution Resolution 1 Buy now
01 Nov 2018 change-of-name Change Of Name Request Comments 2 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2017 accounts Annual Accounts 29 Buy now
06 Jul 2017 officers Appointment of director (Mr Kevin Mark Gillett) 2 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2017 accounts Annual Accounts 28 Buy now
26 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
18 Mar 2016 officers Change of particulars for secretary (Jennifer Thorn) 1 Buy now
17 Mar 2016 accounts Annual Accounts 28 Buy now
03 Feb 2016 annual-return Annual Return 6 Buy now
22 Apr 2015 officers Termination of appointment of director (Simon Morrall) 1 Buy now
10 Feb 2015 annual-return Annual Return 6 Buy now
08 Dec 2014 officers Change of particulars for secretary (Jennifer Thorn) 1 Buy now
05 Nov 2014 accounts Annual Accounts 30 Buy now
10 Feb 2014 officers Appointment of secretary (Jennifer Thorn) 2 Buy now
10 Feb 2014 annual-return Annual Return 6 Buy now
06 Jan 2014 capital Return of Allotment of shares 5 Buy now
18 Oct 2013 capital Return of Allotment of shares 4 Buy now
18 Oct 2013 resolution Resolution 2 Buy now
07 Aug 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Jul 2013 officers Termination of appointment of secretary (Afua Gharban) 1 Buy now
08 May 2013 address Move Registers To Sail Company 1 Buy now
08 May 2013 address Change Sail Address Company 1 Buy now
08 May 2013 officers Appointment of director (Mr Ian Leonard Slonim) 2 Buy now
10 Apr 2013 officers Appointment of director (Mr Simon Morrall) 2 Buy now
13 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2013 incorporation Incorporation Company 9 Buy now