Total Documents | 275 |
---|
Total Pages | 1,153 |
---|
23 February 2021 | Statement by Directors |
---|---|
23 February 2021 | Statement of capital on 23 February 2021
|
23 February 2021 | Resolutions
|
23 February 2021 | Solvency Statement dated 11/02/21 |
2 February 2021 | Confirmation statement made on 20 December 2020 with no updates |
1 December 2020 | Termination of appointment of Davilynn Ann Erickson as a director on 1 December 2020 |
1 December 2020 | Appointment of Mr Mark Justin Elsey as a director on 1 December 2020 |
2 November 2020 | Termination of appointment of Jacqueline Fielding as a director on 1 November 2020 |
2 November 2020 | Appointment of Mr Joseph Power as a director on 1 November 2020 |
17 September 2020 | Director's details changed for Mrs Davilynn Ann Erickson on 14 June 2019 |
7 April 2020 | Accounts for a dormant company made up to 30 June 2019 |
28 January 2020 | Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Building 9 Hatters Lane Watford WD18 8WW |
21 January 2020 | Confirmation statement made on 20 December 2019 with no updates |
13 August 2019 | Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB |
4 April 2019 | Termination of appointment of Mark Justin Elsey as a director on 1 April 2019 |
2 April 2019 | Appointment of Mrs Davilynn Ann Erickson as a director on 1 April 2019 |
2 April 2019 | Accounts for a dormant company made up to 30 June 2018 |
9 January 2019 | Confirmation statement made on 20 December 2018 with no updates |
26 March 2018 | Accounts for a dormant company made up to 30 June 2017 |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates |
15 November 2016 | Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE |
15 November 2016 | Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE |
15 November 2016 | Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE |
15 November 2016 | Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE |
10 November 2016 | Appointment of Ms Jacqueline Fielding as a director on 1 November 2016 |
10 November 2016 | Appointment of Ms Jacqueline Fielding as a director on 1 November 2016 |
9 November 2016 | Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016 |
9 November 2016 | Termination of appointment of Debra Reynolds as a director on 21 October 2016 |
9 November 2016 | Appointment of Mr Mark Justin Elsey as a director on 1 November 2016 |
9 November 2016 | Appointment of Mr Mark Justin Elsey as a director on 1 November 2016 |
9 November 2016 | Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016 |
9 November 2016 | Termination of appointment of Debra Reynolds as a director on 21 October 2016 |
9 November 2016 | Termination of appointment of Michelangelo Stefani as a director on 1 November 2016 |
9 November 2016 | Termination of appointment of Michelangelo Stefani as a director on 1 November 2016 |
1 November 2016 | Accounts for a dormant company made up to 30 June 2016 |
1 November 2016 | Accounts for a dormant company made up to 30 June 2016 |
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
21 August 2015 | Accounts for a dormant company made up to 30 June 2015 |
21 August 2015 | Accounts for a dormant company made up to 30 June 2015 |
15 June 2015 | Appointment of Mr Michelangelo Stefani as a director on 29 May 2015 |
15 June 2015 | Termination of appointment of Marco Costantino as a director on 29 March 2015 |
15 June 2015 | Termination of appointment of Marco Costantino as a director on 29 March 2015 |
15 June 2015 | Appointment of Mr Michelangelo Stefani as a director on 29 May 2015 |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
2 October 2014 | Accounts for a dormant company made up to 30 June 2014 |
2 October 2014 | Accounts for a dormant company made up to 30 June 2014 |
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
20 December 2013 | Appointment of Mr Marco Costantino as a director |
20 December 2013 | Termination of appointment of Thomas Ford as a director |
20 December 2013 | Appointment of Mr Marco Costantino as a director |
20 December 2013 | Termination of appointment of Thomas Ford as a director |
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 |
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders |
8 August 2012 | Accounts for a dormant company made up to 30 June 2012 |
8 August 2012 | Accounts for a dormant company made up to 30 June 2012 |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders |
3 November 2011 | Accounts for a dormant company made up to 30 June 2011 |
3 November 2011 | Accounts for a dormant company made up to 30 June 2011 |
24 May 2011 | Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 24 May 2011 |
24 May 2011 | Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 24 May 2011 |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders |
8 April 2010 | Termination of appointment of David West as a director |
8 April 2010 | Appointment of Mr Thomas Ford as a director |
8 April 2010 | Termination of appointment of David West as a secretary |
8 April 2010 | Termination of appointment of David West as a director |
8 April 2010 | Appointment of Mr Thomas Ford as a director |
8 April 2010 | Termination of appointment of David West as a secretary |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 |
18 February 2010 | Director's details changed for Mr David Roy West on 18 February 2010 |
18 February 2010 | Director's details changed for Mrs. Debra Reynolds on 18 February 2010 |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders |
18 February 2010 | Secretary's details changed for Mr David Roy West on 18 February 2010 |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders |
18 February 2010 | Secretary's details changed for Mr David Roy West on 18 February 2010 |
18 February 2010 | Director's details changed for Mrs. Debra Reynolds on 18 February 2010 |
18 February 2010 | Director's details changed for Mr David Roy West on 18 February 2010 |
17 March 2009 | Accounts for a dormant company made up to 30 June 2008 |
17 March 2009 | Accounts for a dormant company made up to 30 June 2008 |
13 February 2009 | Return made up to 31/12/08; full list of members |
13 February 2009 | Return made up to 31/12/08; full list of members |
11 February 2009 | Appointment terminated director oriol millet lopez |
11 February 2009 | Appointment terminated director oriol millet lopez |
9 February 2009 | Director appointed debra reynolds |
9 February 2009 | Director appointed debra reynolds |
30 September 2008 | Director and secretary's change of particulars / david west / 29/09/2008 |
30 September 2008 | Director's change of particulars / oriol millet lopez / 29/09/2008 |
30 September 2008 | Director and secretary's change of particulars / david west / 29/09/2008 |
30 September 2008 | Director's change of particulars / oriol millet lopez / 29/09/2008 |
30 September 2008 | Director and secretary's change of particulars / david west / 29/09/2008 |
30 September 2008 | Director and secretary's change of particulars / david west / 29/09/2008 |
2 May 2008 | Accounts for a dormant company made up to 30 June 2007 |
2 May 2008 | Accounts for a dormant company made up to 30 June 2007 |
24 January 2008 | Return made up to 31/12/07; full list of members |
24 January 2008 | Return made up to 31/12/07; full list of members |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 |
31 January 2007 | Return made up to 31/12/06; full list of members |
31 January 2007 | Return made up to 31/12/06; full list of members |
5 January 2007 | New director appointed |
5 January 2007 | New director appointed |
19 December 2006 | Director resigned |
19 December 2006 | Director resigned |
3 March 2006 | Accounts for a dormant company made up to 30 June 2005 |
3 March 2006 | Accounts for a dormant company made up to 30 June 2005 |
3 February 2006 | Registered office changed on 03/02/06 from: 154 fareham road gosport hampshire PO13 0FN |
3 February 2006 | Return made up to 31/12/05; full list of members |
3 February 2006 | Return made up to 31/12/05; full list of members |
3 February 2006 | Registered office changed on 03/02/06 from: 154 fareham road gosport hampshire PO13 0FN |
9 September 2005 | Declaration of satisfaction of mortgage/charge |
9 September 2005 | Declaration of satisfaction of mortgage/charge |
7 July 2005 | Director resigned |
7 July 2005 | Director resigned |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 |
11 February 2005 | Return made up to 31/12/04; full list of members |
11 February 2005 | Return made up to 31/12/04; full list of members |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 |
10 February 2004 | Return made up to 31/12/03; full list of members |
10 February 2004 | Return made up to 31/12/03; full list of members |
13 November 2003 | Director resigned |
13 November 2003 | New director appointed |
13 November 2003 | Director resigned |
13 November 2003 | New director appointed |
8 May 2003 | Accounts for a dormant company made up to 30 June 2002 |
8 May 2003 | Resolutions
|
8 May 2003 | Accounts for a dormant company made up to 30 June 2002 |
8 May 2003 | Resolutions
|
16 January 2003 | Return made up to 31/12/02; full list of members |
16 January 2003 | Return made up to 31/12/02; full list of members |
12 March 2002 | Return made up to 31/12/01; full list of members |
12 March 2002 | Return made up to 31/12/01; full list of members |
6 March 2002 | Director resigned |
6 March 2002 | Director resigned |
5 March 2002 | New director appointed |
5 March 2002 | New director appointed |
8 February 2002 | Accounts for a dormant company made up to 30 June 2001 |
8 February 2002 | Accounts for a dormant company made up to 30 June 2001 |
10 October 2001 | Full accounts made up to 30 June 1999 |
10 October 2001 | Full accounts made up to 30 June 1999 |
9 October 2001 | Full accounts made up to 30 June 2000 |
9 October 2001 | Full accounts made up to 30 June 2000 |
24 May 2001 | Auditor's resignation |
24 May 2001 | Auditor's resignation |
1 March 2001 | Return made up to 31/12/00; full list of members |
1 March 2001 | Return made up to 31/12/00; full list of members |
19 October 2000 | New director appointed |
19 October 2000 | Director resigned |
19 October 2000 | New director appointed |
19 October 2000 | Director resigned |
2 February 2000 | Return made up to 31/12/99; full list of members |
2 February 2000 | Return made up to 31/12/99; full list of members |
6 October 1999 | Director resigned |
6 October 1999 | Director resigned |
16 September 1999 | New director appointed |
16 September 1999 | New director appointed |
16 September 1999 | Registered office changed on 16/09/99 from: finsgate 5-7 cranwood street london EC1V 9EE |
16 September 1999 | Registered office changed on 16/09/99 from: finsgate 5-7 cranwood street london EC1V 9EE |
5 July 1999 | Full accounts made up to 28 June 1998 |
5 July 1999 | Full accounts made up to 28 June 1998 |
22 April 1999 | Delivery ext'd 3 mth 30/06/98 |
22 April 1999 | Delivery ext'd 3 mth 30/06/98 |
8 February 1999 | Return made up to 31/12/98; full list of members |
8 February 1999 | Return made up to 31/12/98; full list of members |
21 October 1998 | New secretary appointed;new director appointed |
21 October 1998 | New director appointed |
21 October 1998 | Secretary resigned;director resigned |
21 October 1998 | New director appointed |
21 October 1998 | New secretary appointed;new director appointed |
21 October 1998 | Secretary resigned;director resigned |
16 July 1998 | Full accounts made up to 28 June 1997 |
16 July 1998 | Full accounts made up to 28 June 1997 |
1 May 1998 | Delivery ext'd 3 mth 30/06/97 |
1 May 1998 | Delivery ext'd 3 mth 30/06/97 |
11 February 1998 | Secretary's particulars changed;director's particulars changed |
11 February 1998 | Secretary's particulars changed;director's particulars changed |
4 February 1998 | Return made up to 31/12/97; full list of members |
4 February 1998 | Return made up to 31/12/97; full list of members |
13 November 1997 | Director resigned |
13 November 1997 | Director resigned |
13 November 1997 | Director resigned |
13 November 1997 | Director resigned |
6 October 1997 | £ nc 233333/2159333 20/05/97 |
6 October 1997 | Ad 20/05/97--------- £ si 1926000@1=1926000 £ ic 100000/2026000 |
6 October 1997 | £ nc 233333/2159333 20/05/97 |
6 October 1997 | Ad 20/05/97--------- £ si 1926000@1=1926000 £ ic 100000/2026000 |
24 March 1997 | Director resigned |
24 March 1997 | Director resigned |
24 March 1997 | New director appointed |
24 March 1997 | New director appointed |
21 February 1997 | Return made up to 31/12/96; no change of members |
21 February 1997 | Return made up to 31/12/96; no change of members |
7 October 1996 | Full accounts made up to 29 June 1996 |
7 October 1996 | Full accounts made up to 29 June 1996 |
24 September 1996 | Secretary's particulars changed |
24 September 1996 | Secretary's particulars changed |
3 July 1996 | Return made up to 31/12/95; full list of members |
3 July 1996 | Return made up to 31/12/95; full list of members |
23 April 1996 | Director resigned |
23 April 1996 | Director resigned |
31 January 1996 | Company name changed hygieia healthcare LIMITED\certificate issued on 01/02/96 |
31 January 1996 | Company name changed hygieia healthcare LIMITED\certificate issued on 01/02/96 |
3 January 1996 | Registered office changed on 03/01/96 from: unit 2 sunrise enterprise park ferryboat lane castletown sunderland. SR5 3RX |
3 January 1996 | Registered office changed on 03/01/96 from: unit 2 sunrise enterprise park ferryboat lane castletown sunderland. SR5 3RX |
2 October 1995 | Full accounts made up to 31 December 1994 |
2 October 1995 | Full accounts made up to 31 December 1994 |
28 September 1995 | New director appointed |
28 September 1995 | New director appointed |
28 September 1995 | New director appointed |
28 September 1995 | New director appointed |
4 August 1995 | Accounting reference date shortened from 31/12 to 30/06 |
4 August 1995 | Director resigned |
4 August 1995 | Director resigned |
4 August 1995 | Accounting reference date shortened from 31/12 to 30/06 |
27 January 1995 | Return made up to 31/12/94; no change of members |
1 January 1995 | A selection of documents registered before 1 January 1995 |
18 July 1994 | Full accounts made up to 31 December 1993 |
18 July 1994 | Full accounts made up to 31 December 1993 |
24 February 1994 | Return made up to 31/01/94; full list of members |
4 October 1993 | Particulars of mortgage/charge |
4 October 1993 | Particulars of mortgage/charge |
28 September 1993 | Declaration of satisfaction of mortgage/charge |
12 September 1993 | Director resigned |
27 May 1993 | Full accounts made up to 31 December 1992 |
12 May 1993 | Particulars of mortgage/charge |
10 May 1993 | Return made up to 31/03/92; full list of members; amend |
1 April 1993 | Return made up to 31/03/93; no change of members |
7 May 1992 | Accounts for a small company made up to 31 December 1991 |
28 April 1992 | Registered office changed on 28/04/92 |
28 April 1992 | Return made up to 31/03/92; full list of members |
17 March 1992 | Resolutions
|
17 March 1992 | Resolutions
|
17 March 1992 | £ nc 500000/233333 24/02/92 |
20 February 1992 | Director resigned;new director appointed |
19 December 1991 | Ad 02/12/91--------- £ si 100000@1=100000 £ ic 133333/233333 |
21 November 1991 | Accounts for a small company made up to 31 January 1991 |
21 November 1991 | New director appointed |
7 November 1991 | Accounting reference date shortened from 31/01 to 31/12 |
26 June 1991 | Accounts for a small company made up to 31 March 1990 |
26 June 1991 | Accounts for a small company made up to 31 March 1990 |
18 June 1991 | Return made up to 30/04/91; change of members |
18 June 1991 | Registered office changed on 18/06/91 |
2 June 1991 | Accounting reference date shortened from 31/03 to 31/01 |
19 April 1991 | Memorandum and Articles of Association |
19 April 1991 | Memorandum and Articles of Association |
19 April 1991 | Ad 09/04/91--------- £ si 33333@1=33333 £ ic 100000/133333 |
19 April 1991 | Resolutions
|
19 April 1991 | New director appointed |
22 March 1991 | Return made up to 31/12/90; full list of members |
4 May 1990 | Particulars of mortgage/charge |
4 May 1990 | Particulars of mortgage/charge |
15 March 1990 | Memorandum and Articles of Association |
3 January 1990 | Company name changed\certificate issued on 03/01/90 |
3 January 1990 | Company name changed\certificate issued on 03/01/90 |
24 July 1989 | Memorandum and Articles of Association |
17 July 1989 | Company name changed\certificate issued on 17/07/89 |
17 July 1989 | Company name changed\certificate issued on 17/07/89 |
13 July 1989 | Nc inc already adjusted |
10 July 1989 | Registered office changed on 10/07/89 from: 2 baches street london N1 6UB |
10 July 1989 | Secretary resigned;new secretary appointed |
17 May 1989 | Incorporation |
17 May 1989 | Incorporation |