Advanced company searchLink opens in new window

THE HOSPITAL GROUP LIMITED

Company number 03429311

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)
27 May 2009 88(3) Particulars of contract relating to shares
27 May 2009 88(2) Ad 22/04/09\gbp si 14845864@1=14845864\gbp ic 70311220/85157084\
27 May 2009 123 Nc inc already adjusted 22/04/09
27 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2009 287 Registered office changed on 11/02/2009 from, c/o kpmg, 165 queen victoria street, london, EC4V 4DD
19 Nov 2008 288a Director appointed thomas meola
19 Nov 2008 AA Full accounts made up to 31 December 2007
14 Nov 2008 288b Appointment terminated director denise fletcher
16 Sep 2008 363a Return made up to 04/09/08; full list of members
13 Aug 2008 288a Director appointed robert samuel arron
11 Jul 2008 288a Director appointed denise koen fletcher
27 Jun 2008 288b Appointment terminated director gagik apkarian
04 Apr 2008 AA Full accounts made up to 31 December 2006
14 Dec 2007 363s Return made up to 04/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
05 Dec 2007 288a New secretary appointed
05 Dec 2007 288b Secretary resigned
23 Jul 2007 288c Director's particulars changed
19 Jul 2007 AA Full accounts made up to 31 December 2005
19 Sep 2006 363a Return made up to 04/09/06; full list of members
20 Jul 2006 288b Director resigned
04 Feb 2006 AA Full accounts made up to 31 December 2004
18 Oct 2005 244 Delivery ext'd 3 mth 31/12/04
04 Oct 2005 288c Director's particulars changed
14 Sep 2005 363a Return made up to 04/09/05; full list of members
13 Sep 2005 395 Particulars of mortgage/charge