ALTHEA HEALTHCARE INVESTMENTS LIMITED
Company number 06535400
- Company Overview for ALTHEA HEALTHCARE INVESTMENTS LIMITED (06535400)
- Filing history for ALTHEA HEALTHCARE INVESTMENTS LIMITED (06535400)
- People for ALTHEA HEALTHCARE INVESTMENTS LIMITED (06535400)
- More for ALTHEA HEALTHCARE INVESTMENTS LIMITED (06535400)
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 Jan 2020 | PSC07 | Cessation of Cameron Dyer Thayan as a person with significant control on 1 October 2019 | |
09 Jan 2020 | PSC02 | Notification of Althea Healthcare Limited as a person with significant control on 1 October 2019 | |
27 Sep 2019 | PSC07 | Cessation of Ian Stuart Jarvis as a person with significant control on 18 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Ian Stuart Jarvis as a director on 18 September 2019 | |
03 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
03 Jul 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
02 Nov 2017 | TM01 | Termination of appointment of Nicholas Jon Cherry as a director on 2 November 2017 | |
18 Jul 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
26 Jul 2016 | CH01 | Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 26 July 2016 | |
08 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 8 July 2016 | |
04 Jul 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
07 Jul 2015 | AP01 | Appointment of Mr Ewan Dyer Thayan as a director on 7 July 2015 | |
02 Jul 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
13 May 2015 | CH03 | Secretary's details changed for Mr Ian Jarvis on 13 May 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
12 Dec 2014 | AD01 | Registered office address changed from Silk Cutter House School Road Lowestoft Suffolk NR33 9NA to Silk Cutters House School Road Lowestoft Suffolk NR33 9NA on 12 December 2014 | |
12 Dec 2014 | CH01 | Director's details changed for Mr Nicholas Jon Cherry on 12 December 2014 | |
12 Dec 2014 | CH01 | Director's details changed for Mr Velummayilum Thayanandarajah on 12 December 2014 | |
12 Dec 2014 | CH01 | Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 12 December 2014 | |
01 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Jul 2014 | AP01 | Appointment of Mr Cameron Dyer Thayan as a director on 14 July 2014 |