Advanced company searchLink opens in new window

TOPLAND HENLEY HEALTHCARE INVESTMENTS LIMITED

Company number 09055672

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)
07 Mar 2018 AA Accounts for a small company made up to 31 May 2017
07 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
03 Mar 2017 AA Full accounts made up to 31 May 2016
12 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
07 Jul 2016 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
03 Dec 2015 AA Full accounts made up to 31 May 2015
10 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
10 Jul 2015 AP01 Appointment of Mark Simon Kingston as a director on 9 July 2015
10 Jul 2015 CH01 Director's details changed for Mr Ian Rickwood on 20 June 2014
10 Jul 2015 CH03 Secretary's details changed for Cheryl Moharm on 2 June 2014
10 Jul 2015 CH01 Director's details changed for Mr Tom Betts on 2 June 2014
10 Jul 2015 TM01 Termination of appointment of Richard William Jones as a director on 9 July 2015
27 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
27 May 2015 AD03 Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
26 May 2015 AD02 Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN
26 May 2015 CH03 Secretary's details changed for Cheryl Moharm on 2 June 2014
26 May 2015 AP01 Appointment of Mr Andrew James Brandon as a director on 20 June 2014
15 Jul 2014 SH10 Particulars of variation of rights attached to shares
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 20 June 2014
  • GBP 1,000
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 20 June 2014
  • GBP 1
15 Jul 2014 AP01 Appointment of Ian Rickwood as a director on 20 June 2014
15 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
06 Jun 2014 AP03 Appointment of Cheryl Moharm as a secretary
05 Jun 2014 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary
05 Jun 2014 AD01 Registered office address changed from One Fleet Place London EC4M 7WS on 5 June 2014