- Company Overview for SPENCER PRIVATE HOSPITALS LIMITED (03130118)
- Filing history for SPENCER PRIVATE HOSPITALS LIMITED (03130118)
- People for SPENCER PRIVATE HOSPITALS LIMITED (03130118)
- Charges for SPENCER PRIVATE HOSPITALS LIMITED (03130118)
- More for SPENCER PRIVATE HOSPITALS LIMITED (03130118)
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) |
---|---|---|---|
01 Feb 2018 | TM01 | Termination of appointment of David Andrew Osborne as a director on 31 January 2018 | |
15 Dec 2017 | AP01 | Appointment of Mr Keith Nicholas Palmer as a director on 8 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
30 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
25 Oct 2017 | TM01 | Termination of appointment of Nicola Susan Cole as a director on 23 October 2017 | |
15 Jun 2017 | CH03 | Secretary's details changed for Alison Fox on 9 June 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Sandra Cecilia Le Blanc as a director on 24 April 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
23 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
10 Nov 2016 | AP01 | Appointment of Ms Heather Munro as a director on 20 October 2016 | |
03 Nov 2016 | AP01 | Appointment of Mr Andreas Andreou as a director on 20 October 2016 | |
03 Nov 2016 | AP01 | Appointment of Mr Geoffrey Richard Benn as a director on 20 October 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of David Richard Baines as a director on 20 October 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Finbarr Murray as a director on 30 June 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Ian Bruce Murray Stephen as a director on 20 October 2016 | |
01 Nov 2016 | TM02 | Termination of appointment of Steven Joseph Pompeus as a secretary on 1 April 2016 | |
26 Sep 2016 | MA | Memorandum and Articles of Association | |
26 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2016 | TM01 | Termination of appointment of Louise Barker as a director on 31 March 2016 | |
23 Sep 2016 | AP03 | Appointment of Alison Fox as a secretary on 1 April 2015 | |
16 Jun 2016 | AD01 | Registered office address changed from The Spencer Wing Ramsgate Road Margate Kent CT9 4BG to Atina House 5-7 Bench Street Dover Kent CT16 1JH on 16 June 2016 | |
21 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
09 Oct 2015 | AP01 | Appointment of Nicholas Mark Goodger as a director on 1 September 2015 | |
23 Sep 2015 | AP01 | Appointment of Nicola Susan Cole as a director on 1 September 2015 |