CERTNM |
Company name changed sumner group health LIMITEDcertificate issued on 04/05/23
filed on: 4th, May 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Friday 31st March 2023
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st March 2023.
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Crown House 27 Old Gloucester Street London WC1N 3AX. Change occurred on Thursday 13th April 2023. Company's previous address: First Floor 85 Great Portland Street London W1W 7LT England.
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
SH01 |
2510.59 GBP is the capital in company's statement on Wednesday 27th April 2022
filed on: 4th, August 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
2528.28 GBP is the capital in company's statement on Thursday 28th April 2022
filed on: 4th, August 2022
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, March 2022
| incorporation
|
Free Download
(40 pages)
|
SH01 |
2385.11 GBP is the capital in company's statement on Tuesday 8th March 2022
filed on: 22nd, March 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
2385.11 GBP is the capital in company's statement on Tuesday 8th March 2022
filed on: 22nd, March 2022
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor 85 Great Portland Street London W1W 7LT. Change occurred on Tuesday 25th January 2022. Company's previous address: 89 Leigh Road Eastleigh Hampshire SO50 9DQ.
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(27 pages)
|
CERTNM |
Company name changed sg recruitment uk LIMITEDcertificate issued on 06/10/20
filed on: 6th, October 2020
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 3rd May 2020
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 14th May 2019
filed on: 14th, May 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 9th May 2019.
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th May 2019
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 31st March 2019. Originally it was Monday 31st December 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(23 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director appointment on Thursday 1st June 2017.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, December 2016
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed healthperm resourcing LIMITEDcertificate issued on 23/11/16
filed on: 23rd, November 2016
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th November 2016
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 10th November 2016
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 10th November 2016
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 3rd, November 2016
| change of name
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: Saturday 1st October 2016) of a member
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th September 2016
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th September 2016
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th September 2016
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th September 2016.
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th June 2016
filed on: 10th, August 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
1456.67 GBP is the capital in company's statement on Wednesday 10th August 2016
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
1456.67 GBP is the capital in company's statement on Thursday 26th May 2016
capital
|
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, May 2016
| resolution
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th May 2016
filed on: 10th, May 2016
| annual return
|
Free Download
|
SH01 |
1456.67 GBP is the capital in company's statement on Tuesday 10th May 2016
capital
|
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, May 2016
| resolution
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Friday 1st April 2016.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st April 2016.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th March 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th December 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 24th December 2015
capital
|
|
AP01 |
New director appointment on Friday 18th December 2015.
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 18th December 2015.
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 18th December 2015
filed on: 18th, December 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 18th December 2015.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th December 2015
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
SH01 |
65.00 GBP is the capital in company's statement on Tuesday 15th December 2015
filed on: 17th, December 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Friday 30th September 2016.
filed on: 10th, September 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, September 2015
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|