Advanced company searchLink opens in new window

HEALTHCARE AT HOME SPECIALITY PHARMACEUTICALS LIMITED

Company number 06029682

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)
23 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
16 Jul 2015 AP01 Appointment of Dr James Michael Featherstone as a director on 1 July 2015
16 Jul 2015 TM01 Termination of appointment of Jennifer Ruth Poole as a director on 30 June 2015
08 May 2015 TM01 Termination of appointment of Graham Roger White as a director on 29 April 2015
08 May 2015 AP01 Appointment of Mr Anthony Daniel Graff as a director on 28 April 2015
05 Mar 2015 AP01 Appointment of Mrs Jennifer Ruth Poole as a director on 11 February 2015
15 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
04 Nov 2014 TM01 Termination of appointment of Michael Andrew Gordon as a director on 24 October 2014
31 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
30 Apr 2014 CH01 Director's details changed for Mr Michael Andrew Gordon on 30 April 2014
16 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
04 Dec 2013 AP03 Appointment of Mr John Bradshaw as a secretary
04 Dec 2013 TM02 Termination of appointment of Graham White as a secretary
01 Oct 2013 AP03 Appointment of Mr Graham Roger White as a secretary
30 Sep 2013 TM02 Termination of appointment of Sharon Roberts as a secretary
25 Feb 2013 AA Accounts for a dormant company made up to 31 October 2012
14 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
14 Dec 2012 CH01 Director's details changed for Mr Graham Roger White on 1 December 2012
03 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
29 Feb 2012 TM01 Termination of appointment of Edward Jones as a director
15 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
25 Feb 2011 AA Full accounts made up to 31 October 2010
16 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
13 Jul 2010 AA Full accounts made up to 31 October 2009