Advanced company searchLink opens in new window

HEALTH INVESTMENTS LIMITED

Company number 04301986

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 Nov 2018 PSC02 Notification of Php Healthcare Investments (Holdings) Limited as a person with significant control on 3 May 2018
03 Oct 2018 AA Full accounts made up to 31 December 2017
12 Jun 2018 MA Memorandum and Articles of Association
30 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Amendement and restatement agreement 03/05/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
14 May 2018 MR01 Registration of charge 043019860048, created on 8 May 2018
14 May 2018 MR01 Registration of charge 043019860047, created on 8 May 2018
05 Jan 2018 MR01 Registration of charge 043019860046, created on 29 December 2017
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
25 May 2017 AA Full accounts made up to 31 December 2016
04 Apr 2017 AP01 Appointment of Mr David Christopher Austin as a director on 1 April 2017
04 Apr 2017 TM01 Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017
03 Apr 2017 AP01 Appointment of Mr Richard Howell as a director on 1 April 2017
03 Apr 2017 TM01 Termination of appointment of Philip John Holland as a director on 1 April 2017
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
08 Jul 2016 CH01 Director's details changed for Mr Philip John Holland on 8 July 2016
06 Jun 2016 AA Full accounts made up to 31 December 2015
27 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
17 Jun 2015 AA Full accounts made up to 31 December 2014
24 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
19 May 2014 AP04 Appointment of Nexus Management Services Limited as a secretary
07 May 2014 AD01 Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014
07 May 2014 TM01 Termination of appointment of Helen Vaughan as a director
07 May 2014 TM02 Termination of appointment of J O Hambro Capital Management Limited as a secretary
02 May 2014 AA Full accounts made up to 31 December 2013
07 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000