TOWN HOSPITALS (NORTH STAFFORDSHIRE COMBINED) LIMITED
Company number 03678856
- Company Overview for TOWN HOSPITALS (NORTH STAFFORDSHIRE COMBINED) LIMITED (03678856)
- Filing history for TOWN HOSPITALS (NORTH STAFFORDSHIRE COMBINED) LIMITED (03678856)
- People for TOWN HOSPITALS (NORTH STAFFORDSHIRE COMBINED) LIMITED (03678856)
- Charges for TOWN HOSPITALS (NORTH STAFFORDSHIRE COMBINED) LIMITED (03678856)
- More for TOWN HOSPITALS (NORTH STAFFORDSHIRE COMBINED) LIMITED (03678856)
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) |
---|---|---|---|
19 Sep 2013 | CH04 | Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013 | |
17 Sep 2013 | AD01 | Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 17 September 2013 | |
12 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
13 Jun 2013 | AP01 | Appointment of David Robert Hardingham as a director | |
11 Jun 2013 | TM01 | Termination of appointment of Andrew Milne as a director | |
06 Nov 2012 | CH01 | Director's details changed for Andrew Mcgerr Milne on 1 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
18 Sep 2012 | AP01 | Appointment of Julia Sarah Mccabe as a director | |
17 Sep 2012 | TM01 | Termination of appointment of Harvey Pownall as a director | |
26 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
27 Feb 2012 | CH01 | Director's details changed for Harvey John William Pownall on 27 February 2012 | |
01 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
11 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
01 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
20 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
06 Dec 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
01 Dec 2009 | CH04 | Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009 | |
30 Nov 2009 | AD01 | Registered office address changed from 140 London Wall London EC2Y 5DN on 30 November 2009 | |
26 Nov 2009 | AA | Full accounts made up to 31 March 2009 | |
25 Sep 2009 | 288a | Director appointed andrew mcgerr milne | |
25 Sep 2009 | 288b | Appointment terminated director brian semple | |
01 Jul 2009 | AUD | Auditor's resignation | |
09 Jun 2009 | MISC | S519 | |
05 Feb 2009 | 288c | Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009 | |
21 Jan 2009 | 288a | Director appointed harvey john william pownall |