Download leads from Nexok and grow your business. Find out more

Health Behaviour Research Limited

Documents

Total Documents121
Total Pages487

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off
4 September 2018First Gazette notice for voluntary strike-off
22 August 2018Application to strike the company off the register
7 August 2018Micro company accounts made up to 31 July 2018
16 March 2018Micro company accounts made up to 31 July 2017
13 June 2017Confirmation statement made on 30 May 2017 with updates
13 June 2017Confirmation statement made on 30 May 2017 with updates
17 March 2017Termination of appointment of Alan Frazer as a director on 30 January 2017
17 March 2017Termination of appointment of Matthew David Challoner as a secretary on 30 January 2017
17 March 2017Termination of appointment of Matthew David Challoner as a secretary on 30 January 2017
17 March 2017Termination of appointment of Alan Frazer as a director on 30 January 2017
17 March 2017Registered office address changed from C/O Matthew Challoner Alan Berry Building Priory Street Coventry CV1 5FB England to Honeypleck Chapel Lane Cropredy Banbury OX17 1PA on 17 March 2017
17 March 2017Registered office address changed from C/O Matthew Challoner Alan Berry Building Priory Street Coventry CV1 5FB England to Honeypleck Chapel Lane Cropredy Banbury OX17 1PA on 17 March 2017
8 February 2017Total exemption small company accounts made up to 31 July 2016
8 February 2017Total exemption small company accounts made up to 31 July 2016
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
27 June 2016Registered office address changed from C/O Louise Wallace the Techno Centre Puma Way Coventry University Technology Park Coventry CV1 2TT to C/O Matthew Challoner Alan Berry Building Priory Street Coventry CV1 5FB on 27 June 2016
27 June 2016Registered office address changed from C/O Louise Wallace the Techno Centre Puma Way Coventry University Technology Park Coventry CV1 2TT to C/O Matthew Challoner Alan Berry Building Priory Street Coventry CV1 5FB on 27 June 2016
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
7 April 2016Total exemption small company accounts made up to 31 July 2015
7 April 2016Total exemption small company accounts made up to 31 July 2015
23 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
23 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
2 April 2015Termination of appointment of Susan Margaret Law as a director on 16 March 2015
2 April 2015Termination of appointment of Susan Margaret Law as a director on 16 March 2015
19 March 2015Total exemption small company accounts made up to 31 July 2014
19 March 2015Total exemption small company accounts made up to 31 July 2014
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
21 February 2014Total exemption small company accounts made up to 31 July 2013
21 February 2014Total exemption small company accounts made up to 31 July 2013
27 August 2013Appointment of Mr Matthew David Challoner as a secretary
27 August 2013Appointment of Mr Matthew David Challoner as a secretary
4 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
4 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
27 June 2013Total exemption small company accounts made up to 31 July 2012
27 June 2013Total exemption small company accounts made up to 31 July 2012
2 July 2012Annual return made up to 30 May 2012 with a full list of shareholders
2 July 2012Annual return made up to 30 May 2012 with a full list of shareholders
23 April 2012Registered office address changed from the Techno Centre Coventry University Technology Park Coventry Warwickshire CV1 2TT on 23 April 2012
23 April 2012Registered office address changed from the Techno Centre Coventry University Technology Park Coventry Warwickshire CV1 2TT on 23 April 2012
9 March 2012Accounts for a dormant company made up to 31 July 2011
9 March 2012Accounts for a dormant company made up to 31 July 2011
29 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
29 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
24 May 2011Amended accounts made up to 31 July 2010
24 May 2011Amended accounts made up to 31 July 2010
28 January 2011Accounts for a dormant company made up to 31 July 2010
28 January 2011Accounts for a dormant company made up to 31 July 2010
20 September 2010Director's details changed for Professor Louise Margaret Wallace on 30 May 2010
20 September 2010Director's details changed for Professor Louise Margaret Wallace on 30 May 2010
20 September 2010Annual return made up to 30 May 2010 with a full list of shareholders
20 September 2010Director's details changed for Dr Orla Dunn on 30 May 2010
20 September 2010Director's details changed for Susan Margaret Law on 30 May 2010
20 September 2010Annual return made up to 30 May 2010 with a full list of shareholders
20 September 2010Director's details changed for Susan Margaret Law on 30 May 2010
20 September 2010Director's details changed for Dr Orla Dunn on 30 May 2010
9 August 2010Accounts for a dormant company made up to 31 July 2009
9 August 2010Accounts for a dormant company made up to 31 July 2009
30 June 2009Appointment terminated director david noon
30 June 2009Director appointed alan frazer
30 June 2009Director appointed alan frazer
30 June 2009Appointment terminated director david noon
26 June 2009Return made up to 30/05/09; full list of members
26 June 2009Return made up to 30/05/09; full list of members
1 June 2009Accounts for a dormant company made up to 31 July 2008
1 June 2009Accounts for a dormant company made up to 31 July 2008
3 September 2008Appointment terminated secretary jane howard
3 September 2008Appointment terminated secretary jane howard
30 May 2008Return made up to 30/05/08; full list of members
30 May 2008Return made up to 30/05/08; full list of members
11 February 2008Accounts for a dormant company made up to 31 July 2007
11 February 2008Accounts for a dormant company made up to 31 July 2007
24 July 2007Return made up to 31/05/07; full list of members
24 July 2007Return made up to 31/05/07; full list of members
8 December 2006Secretary resigned
8 December 2006New secretary appointed
8 December 2006New secretary appointed
8 December 2006Secretary resigned
9 November 2006Accounts for a dormant company made up to 31 July 2006
9 November 2006Accounts for a dormant company made up to 31 July 2006
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 June 2006Return made up to 31/05/06; full list of members
13 June 2006Return made up to 31/05/06; full list of members
6 June 2006Ad 25/05/06--------- £ si 49@1=49 £ ic 1/50
6 June 2006New director appointed
6 June 2006New director appointed
6 June 2006Director resigned
6 June 2006Director resigned
6 June 2006Director resigned
6 June 2006New director appointed
6 June 2006New director appointed
6 June 2006Particulars of contract relating to shares
6 June 2006Accounting reference date extended from 31/05/06 to 31/07/06
6 June 2006Accounting reference date extended from 31/05/06 to 31/07/06
6 June 2006New director appointed
6 June 2006Director resigned
6 June 2006New director appointed
6 June 2006Ad 25/05/06--------- £ si 49@1=49 £ ic 1/50
6 June 2006Particulars of contract relating to shares
6 June 2006New director appointed
6 June 2006Ad 25/05/06--------- £ si 50@1=50 £ ic 50/100
6 June 2006Ad 25/05/06--------- £ si 50@1=50 £ ic 50/100
6 June 2006New director appointed
19 May 2006New director appointed
19 May 2006New director appointed
23 March 2006Director resigned
23 March 2006Director resigned
7 March 2006Registered office changed on 07/03/06 from: no 1 colmore square birmingham B4 6AA
7 March 2006Registered office changed on 07/03/06 from: no 1 colmore square birmingham B4 6AA
7 March 2006New secretary appointed
7 March 2006Secretary resigned
7 March 2006New director appointed
7 March 2006New director appointed
7 March 2006Secretary resigned
7 March 2006New secretary appointed
30 January 2006Company name changed pma health research LIMITED\certificate issued on 30/01/06
30 January 2006Company name changed pma health research LIMITED\certificate issued on 30/01/06
31 May 2005Incorporation
31 May 2005Incorporation
Sign up now to grow your client base. Plans & Pricing