- Company Overview for HCA UK HOLDINGS LIMITED (03219172)
- Filing history for HCA UK HOLDINGS LIMITED (03219172)
- People for HCA UK HOLDINGS LIMITED (03219172)
- Charges for HCA UK HOLDINGS LIMITED (03219172)
- More for HCA UK HOLDINGS LIMITED (03219172)
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) |
---|---|---|---|
03 Feb 2025 | AP01 | Appointment of Mr Jon Tyson Baker as a director on 31 January 2025 | |
31 Jan 2025 | TM01 | Termination of appointment of Cynthia Nanette Sightes as a director on 31 January 2025 | |
23 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
20 Nov 2024 | TM01 | Termination of appointment of Catherine Mary Jane Vickery as a director on 18 November 2024 | |
20 Nov 2024 | AP01 | Appointment of Mr Samir Chandrakant Patel as a director on 18 November 2024 | |
20 Nov 2024 | TM02 | Termination of appointment of Catherine Mary Jane Vickery as a secretary on 18 November 2024 | |
20 Nov 2024 | AP03 | Appointment of Mr Samir Chandrakant Patel as a secretary on 18 November 2024 | |
29 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 26 April 2024
|
|
11 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
21 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
29 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
19 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Oct 2021 | MR04 | Satisfaction of charge 2 in full | |
06 Oct 2021 | MR04 | Satisfaction of charge 1 in full | |
11 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
15 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
18 Dec 2020 | AD01 | Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Aug 2019 | AP01 | Appointment of Ms Cynthia Nanette Sightes as a director on 19 August 2019 | |
08 Jul 2019 | CH01 | Director's details changed for Mr Jeremy Randal Midkiff on 28 July 2017 | |
13 May 2019 | TM01 | Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates |