INVESTORS IN HEALTH (C&T) HOLDINGS LIMITED
Company number 05125981
- Company Overview for INVESTORS IN HEALTH (C&T) HOLDINGS LIMITED (05125981)
- Filing history for INVESTORS IN HEALTH (C&T) HOLDINGS LIMITED (05125981)
- People for INVESTORS IN HEALTH (C&T) HOLDINGS LIMITED (05125981)
- Charges for INVESTORS IN HEALTH (C&T) HOLDINGS LIMITED (05125981)
- More for INVESTORS IN HEALTH (C&T) HOLDINGS LIMITED (05125981)
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) |
---|---|---|---|
01 Oct 2021 | AD01 | Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on 1 October 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
10 Feb 2021 | AA | Full accounts made up to 30 June 2020 | |
29 Sep 2020 | AUD | Auditor's resignation | |
31 Jul 2020 | AP01 | Appointment of Ms Hannah O'gorman as a director on 31 July 2020 | |
31 Jul 2020 | TM01 | Termination of appointment of Lynn Bridget Murphy as a director on 31 July 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
25 Feb 2020 | AA | Full accounts made up to 30 June 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Christopher Howlett as a director on 31 July 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
07 May 2019 | TM01 | Termination of appointment of Paul Anthony Cartwright as a director on 1 May 2019 | |
07 May 2019 | TM01 | Termination of appointment of Thomas Benedict Symes as a director on 1 May 2019 | |
07 May 2019 | AP01 | Appointment of Mrs Lynn Bridget Murphy as a director on 1 May 2019 | |
07 May 2019 | AP01 | Appointment of Mr John Stephen Gordon as a director on 1 May 2019 | |
06 Feb 2019 | AP01 | Appointment of Mr Christopher Howlett as a director on 6 February 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Kirsty Denwood as a director on 6 February 2019 | |
11 Jan 2019 | AA | Full accounts made up to 30 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Vikki Louise Everett as a director on 10 May 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Joanna Claire Christiane Hames as a director on 10 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
28 Mar 2018 | CH01 | Director's details changed for Miss Vikki Louise Everett on 28 March 2018 | |
15 Feb 2018 | AA | Full accounts made up to 30 June 2017 | |
11 Jan 2018 | CH01 | Director's details changed for Mr Paul Anthony Cartwright on 1 November 2017 | |
11 Jan 2018 | CH01 | Director's details changed for Mr Thomas Benedict Symes on 1 November 2017 | |
11 Jan 2018 | CH04 | Secretary's details changed for Imagile Secretariat Services Limited on 1 November 2017 |