TOPLAND HENLEY HEALTHCARE INVESTMENTS LIMITED
Company number 09055672
- Company Overview for TOPLAND HENLEY HEALTHCARE INVESTMENTS LIMITED (09055672)
- Filing history for TOPLAND HENLEY HEALTHCARE INVESTMENTS LIMITED (09055672)
- People for TOPLAND HENLEY HEALTHCARE INVESTMENTS LIMITED (09055672)
- More for TOPLAND HENLEY HEALTHCARE INVESTMENTS LIMITED (09055672)
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) |
---|---|---|---|
20 Dec 2018 | AA | Accounts for a small company made up to 31 May 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
07 Mar 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
03 Mar 2017 | AA | Full accounts made up to 31 May 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
07 Jul 2016 | AD02 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
03 Dec 2015 | AA | Full accounts made up to 31 May 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
10 Jul 2015 | AP01 | Appointment of Mark Simon Kingston as a director on 9 July 2015 | |
10 Jul 2015 | CH01 | Director's details changed for Mr Ian Rickwood on 20 June 2014 | |
10 Jul 2015 | CH03 | Secretary's details changed for Cheryl Moharm on 2 June 2014 | |
10 Jul 2015 | CH01 | Director's details changed for Mr Tom Betts on 2 June 2014 | |
10 Jul 2015 | TM01 | Termination of appointment of Richard William Jones as a director on 9 July 2015 | |
27 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | AD03 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN | |
26 May 2015 | AD02 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN | |
26 May 2015 | CH03 | Secretary's details changed for Cheryl Moharm on 2 June 2014 | |
26 May 2015 | AP01 | Appointment of Mr Andrew James Brandon as a director on 20 June 2014 | |
15 Jul 2014 | SH10 | Particulars of variation of rights attached to shares | |
15 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 20 June 2014
|
|
15 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 20 June 2014
|
|
15 Jul 2014 | AP01 | Appointment of Ian Rickwood as a director on 20 June 2014 | |
15 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2014 | AP03 | Appointment of Cheryl Moharm as a secretary |