- Company Overview for FORTH HEALTH LIMITED (05986479)
- Filing history for FORTH HEALTH LIMITED (05986479)
- People for FORTH HEALTH LIMITED (05986479)
- Charges for FORTH HEALTH LIMITED (05986479)
- More for FORTH HEALTH LIMITED (05986479)
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) |
---|---|---|---|
18 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
15 May 2019 | AP01 | Appointment of Mr Matthew Templeton as a director on 30 April 2019 | |
15 May 2019 | TM01 | Termination of appointment of Jamie Pritchard as a director on 30 April 2019 | |
15 May 2019 | AP01 | Appointment of Miss Kirsty O'brien as a director on 30 April 2019 | |
15 May 2019 | TM01 | Termination of appointment of Carl Harvey Dix as a director on 30 April 2019 | |
06 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
28 Sep 2018 | AD02 | Register inspection address has been changed from C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG | |
27 Sep 2018 | AP04 | Appointment of Hcp Management Services Limited as a secretary on 17 September 2018 | |
27 Sep 2018 | TM02 | Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018 | |
30 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
28 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Dec 2016 | AD02 | Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY | |
15 Dec 2016 | AD01 | Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
26 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Jan 2016 | AP01 | Appointment of Mr Carl Harvey Dix as a director on 7 January 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Brett Johannes Theodorus Pieterse as a director on 7 January 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Joseph Mark Linney as a director on 7 January 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
28 Sep 2015 | AP03 | Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015 | |
28 Sep 2015 | TM02 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 | |
27 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 May 2014 | AA | Full accounts made up to 31 December 2013 |