- Company Overview for THE HEALTH HIVE LIMITED (06423579)
- Filing history for THE HEALTH HIVE LIMITED (06423579)
- People for THE HEALTH HIVE LIMITED (06423579)
- Charges for THE HEALTH HIVE LIMITED (06423579)
- More for THE HEALTH HIVE LIMITED (06423579)
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) |
---|---|---|---|
27 Jun 2019 | AP01 | Appointment of Mr George Chris Kutsor as a director on 17 June 2019 | |
07 May 2019 | AA | Full accounts made up to 3 August 2018 | |
07 May 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 03/08/18 | |
07 May 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 03/08/18 | |
07 May 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 03/08/18 | |
01 Apr 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
06 Feb 2019 | TM01 | Termination of appointment of Aaron John Walmsley as a director on 31 January 2019 | |
13 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2018 | AP01 | Appointment of Mr J Schwan as a director on 4 August 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Ian Michael Busby as a director on 12 July 2018 | |
19 Jul 2018 | AP01 | Appointment of Mr Aaron John Walmsley as a director on 12 July 2018 | |
29 Jun 2018 | TM01 | Termination of appointment of Timothy Dennis Scorer as a director on 30 May 2018 | |
19 Apr 2018 | AA | Audit exemption subsidiary accounts made up to 28 July 2017 | |
19 Apr 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/07/17 | |
19 Apr 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/07/17 | |
19 Apr 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/07/17 | |
12 Mar 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
22 Mar 2017 | AA | Full accounts made up to 29 July 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
10 May 2016 | AA | Full accounts made up to 31 July 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
09 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2015 | AP03 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 | |
02 Nov 2015 | TM02 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 |