THE HOSPITAL OF ST JOHN AND ST ELIZABETH
Company number 02808390
- Company Overview for THE HOSPITAL OF ST JOHN AND ST ELIZABETH (02808390)
- Filing history for THE HOSPITAL OF ST JOHN AND ST ELIZABETH (02808390)
- People for THE HOSPITAL OF ST JOHN AND ST ELIZABETH (02808390)
- Charges for THE HOSPITAL OF ST JOHN AND ST ELIZABETH (02808390)
- More for THE HOSPITAL OF ST JOHN AND ST ELIZABETH (02808390)
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) |
---|---|---|---|
19 Aug 2015 | AP03 | Appointment of Mr Geoffrey William Green as a secretary on 28 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of David Errol Marshall as a director on 27 July 2015 | |
12 Aug 2015 | TM02 | Termination of appointment of David Errol Marshall as a secretary on 27 July 2015 | |
17 Apr 2015 | AR01 | Annual return made up to 8 April 2015 no member list | |
08 Dec 2014 | AP01 | Appointment of Dr Robert Addenbrooke Marston as a director on 25 November 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of David Stephen Grant as a director on 31 August 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Gubby Anire Ayida as a director on 31 August 2014 | |
29 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 May 2014 | AR01 | Annual return made up to 8 April 2014 no member list | |
07 May 2014 | TM01 | Termination of appointment of Norbert Reis as a director | |
07 May 2014 | AP01 | Appointment of Mr William Wells as a director | |
19 Apr 2014 | MR01 | Registration of charge 028083900014 | |
23 Dec 2013 | MR05 | All of the property or undertaking has been released from charge 12 | |
15 Aug 2013 | AP01 | Appointment of Richard Charles Ritchie as a director | |
29 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Apr 2013 | AR01 | Annual return made up to 8 April 2013 no member list | |
20 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Jul 2012 | AP01 | Appointment of Dr Gubby Anire Ayida as a director | |
17 May 2012 | AR01 | Annual return made up to 8 April 2012 no member list | |
23 Jan 2012 | TM01 | Termination of appointment of Richard Grantley as a director | |
04 Oct 2011 | TM01 | Termination of appointment of Nicholas Coulson as a director | |
05 Sep 2011 | TM01 | Termination of appointment of Geoff Green as a director | |
23 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
06 Jul 2011 | AP01 | Appointment of Reverend Paschal Francis Patrick Tynan Ryan as a director |