HEALTH INVESTMENTS HOLDINGS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-07 delete address 95 JERMYN STREET LONDON UNITED KINGDOM SW1Y 6JE
2023-06-07 insert address LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON ENGLAND WC1H 9BQ
2023-06-07 update registered_address
2023-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2023 FROM 95 JERMYN STREET LONDON SW1Y 6JE UNITED KINGDOM
2023-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS MARSDEN / 31/05/2023
2023-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN PENDOWER / 31/05/2023
2023-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN PENDOWER / 31/05/2023
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-10-17 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-05-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEDARMARSH LIMITED
2022-05-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSDENS C.S. LIMITED
2022-05-24 update statutory_documents CESSATION OF GRAHAM THOMAS MARSDEN AS A PSC
2022-05-24 update statutory_documents CESSATION OF MARK JOHN PENDOWER AS A PSC
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-04 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-11-23 update statutory_documents DIRECTOR APPOINTED JANE CAROLINE MARSDEN
2021-11-23 update statutory_documents DIRECTOR APPOINTED MRS MARY ANNE ELIZABETH PENDOWER
2021-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS MARSDEN / 11/10/2021
2021-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS MARSDEN / 11/10/2021
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-09-08 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-20 delete alias Health Investments Limited
2020-03-20 delete alias Health Investments Ltd
2020-01-18 delete source_ip 80.88.217.200
2020-01-18 insert source_ip 80.88.200.7
2019-11-16 delete index_pages_linkeddomain mission-communications.net
2019-11-16 update person_title David Robson HD: Director - Responsible for New Business and Development Work => Social Responsibility
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-15 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-05 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES
2018-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM THOMAS MARSDEN
2018-07-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JOHN PENDOWER / 04/07/2018
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES
2018-02-22 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-20 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date null => 2016-06-30
2016-12-20 update accounts_next_due_date 2016-11-25 => 2018-03-31
2016-10-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-05-13 insert sic_code 68100 - Buying and selling of own real estate
2016-05-13 update returns_last_madeup_date null => 2016-02-25
2016-05-13 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-03-09 update statutory_documents 25/02/16 FULL LIST
2015-09-07 update account_ref_day 28 => 30
2015-09-07 update account_ref_month 2 => 6
2015-08-18 update statutory_documents CURREXT FROM 28/02/2016 TO 30/06/2016
2015-07-14 update statutory_documents 18/05/15 STATEMENT OF CAPITAL GBP 28
2015-06-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION