Advanced company searchLink opens in new window

ST. GEORGE'S HOSPITAL TRADING LIMITED

Company number 03481144

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)
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
23 Apr 2018 TM02 Termination of appointment of Martyn Lee Willis as a secretary on 31 March 2018
23 Apr 2018 TM02 Termination of appointment of Martyn Lee Willis as a secretary on 31 March 2018
02 Nov 2017 AA Micro company accounts made up to 31 March 2017
02 Nov 2017 TM01 Termination of appointment of Caroline Varlaam as a director on 29 September 2017
02 Nov 2017 CS01 Confirmation statement made on 31 March 2017 with updates
02 Feb 2017 AD01 Registered office address changed from Bronte House St George's Hospital Blackshaw Road London SW17 0QT to Grosvenor Wing, St George's Hospital Blackshaw Road London SW17 0QT on 2 February 2017
02 Feb 2017 CS01 Confirmation statement made on 15 December 2016 with updates
02 Feb 2017 AP01 Appointment of Mrs Anna Elizabeth Blackstock Walker as a director on 16 September 2016
02 Feb 2017 AP01 Appointment of Mr Michael Stephen John Rappolt as a director on 16 September 2016
02 Feb 2017 TM01 Termination of appointment of Annette Ward as a director on 16 September 2016
02 Feb 2017 TM01 Termination of appointment of Stephen Harald Frederick Hickey as a director on 16 September 2016
29 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
24 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 5
20 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5
26 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Oct 2014 AP01 Appointment of Mr Anthony John Marshall as a director on 1 May 2014
31 Oct 2014 TM01 Termination of appointment of Paul Anthony Wilkinson as a director on 1 May 2014
16 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 5
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Aug 2012 TM01 Termination of appointment of Diane Mark as a director