Advanced company searchLink opens in new window

THE HEALTH HIVE LIMITED

Company number 06423579

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)
08 Oct 2015 TM01 Termination of appointment of Jean Christine Endean as a director on 12 May 2015
20 Aug 2015 AA Full accounts made up to 1 August 2014
21 Apr 2015 AA01 Previous accounting period shortened from 31 December 2014 to 31 July 2014
16 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ New facility agreement 17/03/2015
30 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 6
30 Mar 2015 TM01 Termination of appointment of Patrick Neil Martell as a director on 27 November 2014
29 Jan 2015 AP01 Appointment of Paul Bradley Gray as a director on 27 November 2014
21 Aug 2014 AA Accounts for a small company made up to 31 December 2013
10 Jul 2014 TM02 Termination of appointment of Timothy Scorer as a secretary
02 Jun 2014 AP03 Appointment of Philip Charles Harris as a secretary
27 May 2014 AP01 Appointment of Matthew Robert Armitage as a director
27 May 2014 AP01 Appointment of Patrick Neil Martell as a director
15 May 2014 AD01 Registered office address changed from One Tudor Street London EC4Y 0AH England on 15 May 2014
15 May 2014 AD01 Registered office address changed from One Tudor Street Tudor Street London EC4Y 0AH England on 15 May 2014
15 May 2014 AD01 Registered office address changed from 1St Floor Haymarket House 1 Oxendon Street London SW1Y 4EE on 15 May 2014
15 May 2014 ANNOTATION Rectified Form TM01 was removed from the public register on 31/08/2014 as it was factually inaccurate.
08 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 February 2014
05 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 6
  • ANNOTATION A second filed AR01 was registered on 08/04/2014
14 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
14 Nov 2013 CH01 Director's details changed for Miss Jean Christine Endean on 20 August 2012
17 Apr 2013 AA Accounts for a small company made up to 31 December 2012
29 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
29 Nov 2012 CH01 Director's details changed for Ms Jean Christine Endean on 29 November 2012
22 Aug 2012 AD01 Registered office address changed from , 1St Floor, Haymarket House 1a Oxendon Street, London, SW1Y 4EE, United Kingdom on 22 August 2012
15 Aug 2012 AD01 Registered office address changed from , 4Th Floor National House 60-66 Wardour Street, London, W1F 0TA on 15 August 2012