Advanced company searchLink opens in new window

HEALTHHARMONIE LIMITED

Company number 04724733

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)
22 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with updates
18 Apr 2024 TM01 Termination of appointment of Andrew Jackman as a director on 31 March 2024
12 Mar 2024 TM01 Termination of appointment of Christopher John Carney as a director on 7 March 2024
04 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2024 MA Memorandum and Articles of Association
04 Mar 2024 AD01 Registered office address changed from Harborne Court Suite B 67-69 Harborne Road Edgbaston Birmingham B15 3BU to 26 Highfield Road Edgbaston Birmingham B15 3DP on 4 March 2024
28 Feb 2024 PSC07 Cessation of Anne Taylor as a person with significant control on 19 February 2024
28 Feb 2024 PSC07 Cessation of Mary Corridan as a person with significant control on 19 February 2024
28 Feb 2024 AP01 Appointment of Mr Christopher John Carney as a director on 19 February 2024
28 Feb 2024 AP01 Appointment of Mr Alexander William Frith as a director on 19 February 2024
28 Feb 2024 AP01 Appointment of Mr Timothy John Flanagan as a director on 19 February 2024
28 Feb 2024 TM02 Termination of appointment of Mary Colmana Corridan as a secretary on 19 February 2024
28 Feb 2024 TM01 Termination of appointment of Joseph Allan Jordan as a director on 19 February 2024
28 Feb 2024 TM01 Termination of appointment of Paul Matthew Crowe as a director on 19 February 2024
28 Feb 2024 TM01 Termination of appointment of Mary Colmana Corridan as a director on 19 February 2024
28 Feb 2024 PSC02 Notification of Fremja Bidco Limited as a person with significant control on 19 February 2024
19 Feb 2024 SH01 Statement of capital following an allotment of shares on 16 February 2024
  • GBP 83,015.75
27 Nov 2023 MR04 Satisfaction of charge 1 in full
21 Jul 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ The article 12 and article 18 company's articles of association be disapplied for the purposes of the company undertaking a buyback 09/06/2023
19 Jul 2023 SH06 Cancellation of shares. Statement of capital on 12 June 2023
  • GBP 78,861.50
19 Jul 2023 SH06 Cancellation of shares. Statement of capital on 9 June 2023
  • GBP 79,694.75
19 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
06 Jul 2023 AA Full accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
20 Sep 2022 CH01 Director's details changed for Mrs Mary Colmana Corridan on 19 September 2022