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) |
---|---|---|---|
01 May 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Feb 2014 | MISC | Section 519 | |
29 Jan 2014 | AUD | Auditor's resignation | |
13 Jan 2014 | TM01 | Termination of appointment of Matthew Edwards as a director | |
13 Jan 2014 | TM01 | Termination of appointment of Nicholas Crowther as a director | |
13 Jan 2014 | AP04 | Appointment of Hcp Social Infrastructure Uk Limited as a secretary | |
13 Jan 2014 | TM02 | Termination of appointment of Craig Forster as a secretary | |
05 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
05 Sep 2013 | CH03 | Secretary's details changed for Mr Craig Joseph Forster on 22 March 2013 | |
15 May 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Mar 2013 | AP03 | Appointment of Mr Craig Joseph Forster as a secretary | |
28 Feb 2013 | TM02 | Termination of appointment of Melvyn Brooks as a secretary | |
11 Oct 2012 | AP01 | Appointment of Mr Nicholas John Edward Crowther as a director | |
11 Oct 2012 | AP01 | Appointment of Mr Matthew James Edwards as a director | |
09 Oct 2012 | TM01 | Termination of appointment of Julian Desai as a director | |
09 Oct 2012 | TM01 | Termination of appointment of Paul Bannister as a director | |
13 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
12 Jun 2012 | AP01 | Appointment of Mr Benjamin Christopher Jacob Dean as a director | |
27 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Feb 2012 | TM01 | Termination of appointment of Ian Hudson as a director | |
18 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
18 Aug 2011 | AP01 | Appointment of Mr Paul Alan Bannister as a director | |
18 Aug 2011 | TM01 | Termination of appointment of Martine Gagnon as a director | |
06 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Mar 2011 | AD01 | Registered office address changed from 3 White Oak Square, London Road Swanley Kent BR8 7AG United Kingdom on 22 March 2011 |