Advanced company searchLink opens in new window

FORTH HEALTH HOLDINGS LIMITED

Company number 05986955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
26 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
18 Jan 2016 AP01 Appointment of Mr Carl Harvey Dix as a director on 7 January 2016
18 Jan 2016 TM01 Termination of appointment of Brett Johannes Theodorus Pieterse as a director on 7 January 2016
18 Jan 2016 TM01 Termination of appointment of Joseph Mark Linney as a director on 7 January 2016
06 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 27,000
28 Sep 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
28 Sep 2015 AP03 Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015
27 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
12 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 27,000
12 May 2014 AA Group of companies' accounts made up to 31 December 2013
25 Mar 2014 CH01 Director's details changed for Brett Johannes Theodorus Pieterse on 18 March 2014
11 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 27,000
09 Sep 2013 TM01 Termination of appointment of Ross Mcarthur as a director
09 Sep 2013 AP01 Appointment of Brett Johannes Theodorus Pieterse as a director
16 Apr 2013 AA Full accounts made up to 31 December 2012
30 Nov 2012 TM01 Termination of appointment of David Marshall as a director
15 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
15 Nov 2012 CH01 Director's details changed for Mr David Bruce Marshall on 2 November 2012
18 Oct 2012 TM02 Termination of appointment of Roger Miller as a secretary
18 Oct 2012 AP03 Appointment of Maria Lewis as a secretary
19 Jul 2012 AD01 Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012
31 May 2012 AA Group of companies' accounts made up to 31 December 2011
29 May 2012 TM01 Termination of appointment of Andrew Charlesworth as a director
29 May 2012 AP01 Appointment of Mr Jamie Pritchard as a director