Advanced company searchLink opens in new window

HAIGH HEALTHCARE LIMITED

Company number 06971234

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)
11 Jul 2016 CERTNM Company name changed haigh healthcare 2009 LIMITED\certificate issued on 11/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-08
12 Jun 2016 CERTNM Company name changed haigh healthcare LIMITED\certificate issued on 12/06/16
  • RES15 ‐ Change company name resolution on 2016-04-19
28 May 2016 CONNOT Change of name notice
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
12 Aug 2015 CH01 Director's details changed for Mr David Haigh on 8 May 2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
02 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
27 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jun 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 March 2013
10 Apr 2013 TM01 Termination of appointment of Helen Haigh as a director
09 Oct 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
09 Oct 2012 CH01 Director's details changed for Mr David Haigh on 23 July 2012
09 Oct 2012 AA Accounts for a dormant company made up to 31 July 2012
09 Oct 2012 CH01 Director's details changed for Helen Gerardine Haigh on 23 July 2012
09 Oct 2012 AD01 Registered office address changed from Denroyd Grange 99 Denby Lane Upper Denby Huddersfield HD8 8TZ on 9 October 2012
23 Sep 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
23 Sep 2011 CH01 Director's details changed for Mr David Haigh on 24 February 2011
31 Aug 2011 AA Accounts for a dormant company made up to 31 July 2011
28 Feb 2011 AA Accounts for a dormant company made up to 31 July 2010
26 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Helen Gerardine Haigh on 23 July 2010
25 Aug 2009 288a Director appointed helen gerrardine haigh
25 Aug 2009 288a Director appointed david haigh