ST. GEORGE'S HOSPITAL TRADING LIMITED
Company number 03481144
- Company Overview for ST. GEORGE'S HOSPITAL TRADING LIMITED (03481144)
- Filing history for ST. GEORGE'S HOSPITAL TRADING LIMITED (03481144)
- People for ST. GEORGE'S HOSPITAL TRADING LIMITED (03481144)
- More for ST. GEORGE'S HOSPITAL TRADING LIMITED (03481144)
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
|
|
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
|
|
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
|
|
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 |