- Company Overview for HEALTH HOUSE HOLDINGS LIMITED (11625145)
- Filing history for HEALTH HOUSE HOLDINGS LIMITED (11625145)
- People for HEALTH HOUSE HOLDINGS LIMITED (11625145)
- Registers for HEALTH HOUSE HOLDINGS LIMITED (11625145)
- More for HEALTH HOUSE HOLDINGS LIMITED (11625145)
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) |
---|---|---|---|
21 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
18 May 2023 | TM01 | Termination of appointment of David Colin Wheeler as a director on 16 May 2023 | |
18 May 2023 | TM01 | Termination of appointment of Michael David Rann as a director on 16 May 2023 | |
18 May 2023 | TM01 | Termination of appointment of Robert Hyman Beenstock as a director on 16 May 2023 | |
18 May 2023 | AP01 | Appointment of Mr Peter Ernest Hatfull as a director on 16 May 2023 | |
18 May 2023 | AP01 | Appointment of Mr Benjamin Quirin as a director on 16 May 2023 | |
10 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
23 Dec 2021 | AD01 | Registered office address changed from Memery Crystal Llp 165 Fleet Street London EC4A 2DY United Kingdom to 52 High Street Pinner HA5 5PW on 23 December 2021 | |
18 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
06 Apr 2021 | PSC02 | Notification of Health House International Limited as a person with significant control on 18 March 2021 | |
06 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 6 April 2021 | |
23 Mar 2021 | TM01 | Termination of appointment of Rakesh Uppal as a director on 19 March 2021 | |
23 Mar 2021 | TM01 | Termination of appointment of Jason William Gould Peterson as a director on 19 March 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Simone Jari Finn as a director on 28 February 2021 | |
31 Dec 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
28 Oct 2020 | AA | Group of companies' accounts made up to 30 June 2020 | |
19 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 7 October 2020
|
|
22 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 11 September 2020
|
|
20 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 16 April 2020
|
|
20 Apr 2020 | AP01 | Appointment of Mr Rakesh Uppal as a director on 17 April 2020 | |
20 Apr 2020 | AP01 | Appointment of Baroness Simone Jari Finn as a director on 17 April 2020 | |
25 Mar 2020 | TM01 | Termination of appointment of Antony Michael Samios as a director on 24 March 2020 |