- Company Overview for HFH HEALTHCARE LIMITED (07413577)
- Filing history for HFH HEALTHCARE LIMITED (07413577)
- People for HFH HEALTHCARE LIMITED (07413577)
- Charges for HFH HEALTHCARE LIMITED (07413577)
- More for HFH HEALTHCARE LIMITED (07413577)
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 Apr 2017 | AA | Full accounts made up to 31 July 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
14 Apr 2016 | AP01 | Appointment of Mrs Catherine Hellary as a director on 22 March 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Hilary Susan Jones as a director on 22 March 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Jane Elizabeth James as a director on 22 March 2016 | |
12 Apr 2016 | AP01 | Appointment of Mr Graham White as a director on 22 March 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to Tuition House St. George's Road Wimbledon London SW19 4EU on 12 April 2016 | |
06 Apr 2016 | MR01 | Registration of charge 074135770003, created on 22 March 2016 | |
06 Apr 2016 | MR01 | Registration of charge 074135770004, created on 22 March 2016 | |
05 Apr 2016 | AA | Full accounts made up to 31 July 2015 | |
05 Apr 2016 | MR01 | Registration of charge 074135770001, created on 22 March 2016 | |
05 Apr 2016 | MR01 | Registration of charge 074135770002, created on 22 March 2016 | |
04 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
12 May 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
07 Apr 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
25 Apr 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
12 Dec 2012 | AD01 | Registered office address changed from St George's House 3/5 Pepys Road London London SW20 8ZU England on 12 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
26 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
22 Jul 2011 | AP01 | Appointment of Hilary Susan Jones as a director | |
05 May 2011 | AA01 | Current accounting period shortened from 31 October 2011 to 31 July 2011 | |
03 May 2011 | CERTNM |
Company name changed hfh case management LIMITED\certificate issued on 03/05/11
|