OCCUPATIONAL HEALTH BUSINESS MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
28/02/2528 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
23/01/2423 January 2024 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
24/02/2224 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/03/2124 March 2021 | 31/05/20 UNAUDITED ABRIDGED |
01/03/211 March 2021 | REGISTERED OFFICE CHANGED ON 01/03/2021 FROM TRINITY HOUSE NEWBY ROAD HAZEL GROVE STOCKPORT SK7 5DA ENGLAND |
01/03/211 March 2021 | SECRETARY'S CHANGE OF PARTICULARS / MS ALISON CAINE / 16/02/2021 |
01/03/211 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / ALLISON CAINE / 16/02/2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
28/01/2028 January 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
13/02/1913 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
27/12/1827 December 2018 | REGISTERED OFFICE CHANGED ON 27/12/2018 FROM 39 DEVA CLOSE POYNTON CHESHIRE SK12 1HH |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
23/02/1823 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/06/1616 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/06/1420 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
01/07/131 July 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/05/1120 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
08/02/118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLISON CAINE / 16/05/2010 |
11/06/1011 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/02/109 February 2010 | APPOINTMENT TERMINATED, SECRETARY JEAN JOY |
09/02/109 February 2010 | SECRETARY APPOINTED MS ALISON CAINE |
23/06/0923 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
29/05/0729 May 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 39 DEVA ROAD POINTON CHESHIRE SK12 1HH |
13/06/0513 June 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/05/0526 May 2005 | SECRETARY RESIGNED |
26/05/0526 May 2005 | DIRECTOR RESIGNED |
26/05/0526 May 2005 | NEW DIRECTOR APPOINTED |
26/05/0526 May 2005 | NEW SECRETARY APPOINTED |
16/05/0516 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company