- 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) |
---|---|---|---|
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
|
|
30 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
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
|
|
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 |