Advanced company searchLink opens in new window

ALTHEA HEALTHCARE PROPERTIES LIMITED

Company number 06368379

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)
10 Jan 2020 PSC02 Notification of Peacock Holdings (2015) Limited as a person with significant control on 1 October 2019
27 Sep 2019 PSC07 Cessation of Ian Stuart Jarvis as a person with significant control on 18 September 2019
27 Sep 2019 PSC07 Cessation of Sarah Louise Ferguson as a person with significant control on 18 September 2019
27 Sep 2019 PSC07 Cessation of Deborah Ann Edwards as a person with significant control on 18 September 2019
27 Sep 2019 PSC07 Cessation of Wasantha Darshana as a person with significant control on 18 September 2019
25 Sep 2019 TM01 Termination of appointment of Ian Stuart Jarvis as a director on 18 September 2019
25 Sep 2019 TM01 Termination of appointment of Wasantha Darshana as a director on 18 September 2019
04 Jul 2019 AA Accounts for a small company made up to 30 September 2018
26 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
14 Nov 2018 RP04AR01 Second filing of the annual return made up to 25 February 2016
19 Oct 2018 PSC07 Cessation of Nicholas Jon Cherry as a person with significant control on 26 February 2018
02 Jul 2018 AA Accounts for a small company made up to 30 September 2017
26 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with updates
08 Feb 2018 PSC04 Change of details for Mr Wasantha Darshana as a person with significant control on 8 February 2018
08 Feb 2018 CH01 Director's details changed for Mr Wasantha Darshana on 8 February 2018
02 Nov 2017 TM01 Termination of appointment of Nicholas Jon Cherry as a director on 2 November 2017
05 Jul 2017 AA Accounts for a small company made up to 30 September 2016
28 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
26 Jul 2016 CH01 Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 26 July 2016
08 Jul 2016 AD01 Registered office address changed from , Silk Cutters House School Road, Lowestoft, Suffolk, NR33 9NA to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 8 July 2016
04 Jul 2016 AA Accounts for a small company made up to 30 September 2015
26 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,001
  • ANNOTATION Clarification a second filed AR01 was registered on 14/11/2018.
25 Feb 2016 TM01 Termination of appointment of Jeremy Graham Webb as a director on 25 February 2016
26 Jan 2016 AUD Auditor's resignation
18 Jan 2016 AUD Auditor's resignation