- Company Overview for HESTIA HEALTHCARE LIMITED (06321543)
- Filing history for HESTIA HEALTHCARE LIMITED (06321543)
- People for HESTIA HEALTHCARE LIMITED (06321543)
- Charges for HESTIA HEALTHCARE LIMITED (06321543)
- More for HESTIA HEALTHCARE LIMITED (06321543)
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) |
---|---|---|---|
09 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
09 Dec 2019 | PSC07 | Cessation of Velummayilum Thayanandarajah as a person with significant control on 6 December 2019 | |
09 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 9 December 2019 | |
09 Dec 2019 | PSC07 | Cessation of Sumithra Chandrakanthi Thayanandarajah as a person with significant control on 6 December 2019 | |
09 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
09 Dec 2019 | PSC02 | Notification of Hestia Healthcare (Holdings) Limited as a person with significant control on 7 December 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Ian Stuart Jarvis as a director on 18 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Deborah Ann Edwards as a director on 18 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Sarah Louise Ferguson as a director on 18 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Wasantha Darshana as a director on 18 September 2019 | |
09 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Feb 2018 | CH01 | Director's details changed for Mr Wasantha Darshana on 8 February 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
02 Nov 2017 | TM01 | Termination of appointment of Nicholas Jon Cherry as a director on 2 November 2017 | |
05 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
03 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2016 | CH01 | Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 26 July 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from Silk Cutters House School Road Lowestoft Suffolk NR33 9NA to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 11 July 2016 | |
26 Jan 2016 | AUD | Auditor's resignation | |
18 Jan 2016 | AUD | Auditor's resignation |