Advanced company searchLink opens in new window

HFH HEALTHCARE LIMITED

Company number 07413577

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-03-31