THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC
Company number 04508763
- Company Overview for THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC (04508763)
- Filing history for THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC (04508763)
- People for THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC (04508763)
- Charges for THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC (04508763)
- More for THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC (04508763)
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) |
---|---|---|---|
16 Jan 2019 | AP01 | Appointment of Sheila Jamieson Clark as a director on 15 October 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
18 Jul 2018 | AP01 | Appointment of Mr Michael Edward Fry as a director on 18 April 2018 | |
17 May 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Mar 2018 | PSC02 | Notification of The Coventry and Rugby Hospital Company (Holdings) Limited as a person with significant control on 8 March 2018 | |
08 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 March 2018 | |
01 Nov 2017 | TM01 | Termination of appointment of Julie Karen Acred as a director on 1 October 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
08 May 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Apr 2017 | AP01 | Appointment of Independant Chair Julie Acred as a director on 18 April 2017 | |
27 Jan 2017 | TM01 | Termination of appointment of Gaynor Birley Smith as a director on 23 January 2017 | |
27 Jan 2017 | AP01 | Appointment of Mr Nicholas John Edward Crowther as a director on 23 January 2017 | |
02 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
10 May 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
17 Aug 2015 | CH01 | Director's details changed for Mr Benjamin Christopher Jacob Dean on 17 August 2015 | |
17 Aug 2015 | CH01 | Director's details changed for Mrs Gaynor Birley Smith on 17 August 2015 | |
01 May 2015 | AA | Full accounts made up to 31 December 2014 | |
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 | |
02 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
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 |