Advanced company searchLink opens in new window

S.H.J. HOSPITAL PIPELINES LIMITED

Company number 01089049

Filter by category

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)
02 May 2009 288b Appointment terminated director michael stark
06 Apr 2009 363a Return made up to 17/03/09; full list of members
05 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
26 Mar 2008 363a Return made up to 17/03/08; full list of members
07 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
06 Sep 2007 288c Director's particulars changed
21 Jun 2007 363a Return made up to 17/03/07; full list of members
20 Jan 2007 287 Registered office changed on 20/01/07 from: unit 1 asheridge business centre asheridge road chesham buckinghamshire HP5 2PT
15 Nov 2006 288a New director appointed
15 Nov 2006 288b Secretary resigned
15 Nov 2006 288a New secretary appointed;new director appointed
27 Sep 2006 AA Total exemption small company accounts made up to 31 January 2006
27 Mar 2006 363a Return made up to 17/03/06; full list of members
05 Dec 2005 AA Total exemption full accounts made up to 31 January 2005
09 Jun 2005 363s Return made up to 17/03/05; full list of members
27 Oct 2004 AA Total exemption full accounts made up to 31 January 2004
17 Jun 2004 363s Return made up to 17/03/04; full list of members
10 Nov 2003 AA Total exemption full accounts made up to 31 January 2003
05 Apr 2003 363s Return made up to 17/03/03; change of members
16 Sep 2002 AA Total exemption full accounts made up to 31 January 2002
09 May 2002 287 Registered office changed on 09/05/02 from: unit 1 asheridge business centre asheridge road chesham buckinghamshire HP5 2PT
11 Apr 2002 363s Return made up to 17/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/04/02
  • 363(353) ‐ Location of register of members address changed
14 Mar 2002 395 Particulars of mortgage/charge
28 Aug 2001 AA Total exemption full accounts made up to 31 January 2001
10 Apr 2001 363s Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed