Advanced company searchLink opens in new window

HEALTH MANAGEMENT LIMITED

Company number 04369949

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)
09 Jan 2013 CH01 Director's details changed for Doctor Alasdair John Emslie on 9 January 2013
08 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
03 Jan 2013 CH01 Director's details changed for Mr Andrew Fraser Noble on 3 January 2013
03 Jan 2013 CH03 Secretary's details changed for Richard Michael Emslie on 3 January 2013
03 Jan 2013 CH01 Director's details changed for Doctor Alasdair John Emslie on 3 January 2013
03 Jan 2013 CH03 Secretary's details changed for Richard Michael Emslie on 3 January 2013
03 Jan 2013 CH01 Director's details changed for Doctor Alasdair John Emslie on 3 January 2013
03 Jan 2013 AD01 Registered office address changed from Ash House the Broyle Ringmer East Sussex BN8 5NN on 3 January 2013
03 Jan 2013 CH01 Director's details changed for Mr Andrew Fraser Noble on 3 January 2013
01 Nov 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 February 2011
01 Nov 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 February 2012
15 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
13 Jun 2012 AR01 Annual return made up to 13 June 2012
22 Mar 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 February 2012
09 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/03/2012 and again on 01/11/2012
13 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
13 Apr 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/11/2012
30 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
15 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
03 Mar 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Mr Andrew Fraser Noble on 8 February 2010
02 Mar 2010 CH01 Director's details changed for Doctor Alasdair John Emslie on 8 February 2010
29 Dec 2009 SH01 Statement of capital following an allotment of shares on 15 September 2009
  • GBP 525.89
09 Jul 2009 AAMD Amended full accounts made up to 31 December 2008
17 Apr 2009 AA Full accounts made up to 31 December 2008