THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED
Company number 04129835
- Company Overview for THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED (04129835)
- Filing history for THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED (04129835)
- People for THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED (04129835)
- Charges for THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED (04129835)
- Insolvency for THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED (04129835)
- More for THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED (04129835)
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) |
---|---|---|---|
20 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2019 | CH01 | Director's details changed for Mr Benjamin Christopher Jacob Dean on 30 September 2016 | |
16 Jan 2019 | AP01 | Appointment of Sheila Jamieson Clark as a director on 15 October 2018 | |
17 May 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
08 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
27 Jan 2017 | AP01 | Appointment of Mr Nicholas John Edward Crowther as a director on 23 January 2017 | |
27 Jan 2017 | TM01 | Termination of appointment of Gaynor Birley Smith as a director on 23 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
10 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
17 Aug 2015 | CH01 | Director's details changed for Mrs Gaynor Birley Smith on 17 August 2015 | |
17 Aug 2015 | CH01 | Director's details changed for Mr Benjamin Christopher Jacob Dean on 17 August 2015 | |
01 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
04 Sep 2014 | CH01 | Director's details changed for Mrs Gaynor Birley Smith on 4 September 2014 | |
04 Sep 2014 | CH01 | Director's details changed for Mr Benjamin Christopher Jacob Dean on 4 September 2014 | |
22 Aug 2014 | CH01 | Director's details changed for Mr Benjamin Christopher Jacob Dean on 22 August 2014 | |
22 Aug 2014 | CH01 | Director's details changed for Mr Benjamin Christopher Jacob Dean on 22 August 2014 | |
22 Aug 2014 | CH01 | Director's details changed for Mrs Gaynor Birley Smith on 22 August 2014 | |
22 Aug 2014 | CH01 | Director's details changed for Mrs Gaynor Birley Smith on 22 August 2014 | |
01 May 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
10 Feb 2014 | MISC | Section 519 | |
29 Jan 2014 | MISC | Section 519 | |
13 Jan 2014 | AP04 | Appointment of Hcp Social Infrastructure Uk Limited as a secretary |