- 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) |
---|---|---|---|
14 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2014 | AP03 | Appointment of Mr Velummayilum Thayanandarajah as a secretary on 27 September 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Ian Stuart Jarvis as a director on 27 September 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Nicholas Jon Cherry as a director on 27 September 2014 | |
15 Oct 2014 | TM02 | Termination of appointment of Ian Jarvis as a secretary on 27 September 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Jeremy Graham Webb as a director on 27 September 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Cameron Dyer Thayan as a director on 27 September 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
14 Jul 2014 | AP01 | Appointment of Mr Cameron Dyer Thayan as a director on 14 July 2014 | |
01 Jul 2014 | AA | Accounts for a medium company made up to 30 September 2013 | |
13 May 2014 | TM01 | Termination of appointment of Mandy Masters as a director | |
23 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
03 Jul 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
16 Oct 2012 | AD01 | Registered office address changed from Kensington House 3 Kirkley Park Road Lowestoft NR33 0LQ on 16 October 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
04 Jul 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
12 Nov 2011 | AP01 | Appointment of Mr Ian Stuart Jarvis as a director | |
25 Jul 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
25 Jul 2011 | AP03 | Appointment of Mr Ian Jarvis as a secretary | |
25 Jul 2011 | TM01 | Termination of appointment of Jason Chong as a director | |
25 Jul 2011 | TM02 | Termination of appointment of Jason Chong as a secretary | |
05 Jul 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
12 Mar 2011 | AP01 | Appointment of Mr Jeremy Graham Webb as a director | |
12 Mar 2011 | TM01 | Termination of appointment of Jeremy Webb as a director | |
11 Mar 2011 | AP01 | Appointment of Mr Jeremy Graham Webb as a director |