HEATH MANAGEMENT (SNEYD PARK) LIMITED

256 Southmead Road 256 Southmead Road, Bristol, BS10 5EN, England
StatusACTIVE
Company No.04204715
Category
Incorporated24 Apr 2001
Age23 years, 22 days
JurisdictionEngland Wales

SUMMARY

HEATH MANAGEMENT (SNEYD PARK) LIMITED is an active with number 04204715. It was incorporated 23 years, 22 days ago, on 24 April 2001. The company address is 256 Southmead Road 256 Southmead Road, Bristol, BS10 5EN, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-08

Officer name: Michael Bruce Herring

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew Godfrey

Appointment date: 2023-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-04

Officer name: Janice Anne Gregson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-16

Officer name: Svitlana Lazyuk

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-08

Officer name: Ximing Ruan

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hannah Jane Costello

Appointment date: 2022-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ximing Ruan

Appointment date: 2021-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Jones

Termination date: 2021-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Svitlana Lazy

Change date: 2020-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-05

Officer name: Ms Svitlana Lazy

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-18

Officer name: Iain Forbes Mcgregor

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-09

Officer name: Mr Iain Forbes Mcgregor

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-02

Officer name: Svitlana Lazyuk

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-22

Officer name: Ms Svitlana Lazyuk

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-18

Officer name: Ms Julie Buckland

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Alistar Bennett

Termination date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Bruce Herring

Appointment date: 2017-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-02

Old address: C/O Adam Church 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA

New address: C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Apr 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-04

Officer name: Anthony James Finding

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Apr 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Adam Church

Change date: 2013-12-01

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Davies

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Address

Type: AD01

Old address: C/O Adam Church Ltd Cotebank Mews 152 Westbury Road Westbury-on-Trym Bristol BS9 3AL United Kingdom

Change date: 2014-02-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Apr 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janice Anne Gregson

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jun 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2012

Action Date: 07 Jun 2012

Category: Address

Type: AD01

Old address: Cotebank Mews 152 Westbury Road Bristol BS9 3AL United Kingdom

Change date: 2012-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Apr 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Apr 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2011

Action Date: 26 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-26

Officer name: Laura Louisa Davies

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2011

Action Date: 26 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-26

Officer name: Elizabeth Ann Corrigan

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Jones

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Alistar Bennett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Adam Church

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Address

Type: AD01

Old address: Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG

Change date: 2010-04-28

Documents

View document PDF

Termination secretary company with name

Date: 28 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Apr 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Company Secretarial Services

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica French

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Bishop

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed antony finding

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/04/09

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director charles oatley

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed hml company secretarial services

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary bernard land

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 29/09/2008 from 3 laurel house station road worle weston super mare BS22 6AR

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/08

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/07

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/05

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/04

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 03/10/03 from: 181 whiteladies road clifton bristol BS8 2RY

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

EDDIE JOCK LIMITED

HANOVER HOUSE,LIVERPOOL,L1 3DZ

Number:10333755
Status:ACTIVE
Category:Private Limited Company

F2 VENTURES (UK) LIMITED

39 ST JAMES'S PLACE,LONDON,SW1A 1NS

Number:11227890
Status:ACTIVE
Category:Private Limited Company

HOW TO FILMS LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:05506042
Status:ACTIVE
Category:Private Limited Company

J REFURBISHMENTS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11656797
Status:ACTIVE
Category:Private Limited Company

NOMINA NO 377 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC330729
Status:ACTIVE
Category:Limited Liability Partnership

STEVIE PARKER MUSIC LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:09740965
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source