Advanced company searchLink opens in new window

THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC

Company number 04674786

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 May 2018 TM01 Termination of appointment of John Graham as a director on 23 May 2018
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
19 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 19 December 2017
19 Dec 2017 PSC02 Notification of The Hospital Company (Dartford) Group Limited as a person with significant control on 6 April 2016
10 Aug 2017 AA Full accounts made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
25 Jul 2016 AA Full accounts made up to 31 March 2016
05 May 2016 TM01 Termination of appointment of Brian Mervyn Semple as a director on 28 April 2016
05 May 2016 AP01 Appointment of Mr Alastair James Watson as a director on 28 April 2016
22 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50,000
18 Nov 2015 AP01 Appointment of Mr John Graham as a director on 26 October 2015
18 Nov 2015 TM01 Termination of appointment of Graham Maurice Beazley-Long as a director on 26 October 2015
25 Aug 2015 CH01 Director's details changed for Mr Graham Maurice Beazley-Long on 20 August 2015
18 Aug 2015 AA Full accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50,000
06 Oct 2014 TM01 Termination of appointment of John Wickerson as a director on 30 September 2014
25 Sep 2014 AA Full accounts made up to 31 March 2014
26 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50,000
30 Oct 2013 CH04 Secretary's details changed for Spc Management Limited on 16 September 2013
30 Oct 2013 AD01 Registered office address changed from St Martins House 1 Gresham Street London EC2V 7BX on 30 October 2013
14 Oct 2013 CH01 Director's details changed for Sir John Wickerson on 14 October 2013
11 Oct 2013 CH01 Director's details changed for Mr Phillip Joseph Dodd on 11 October 2013
11 Jul 2013 AA Full accounts made up to 31 March 2013
09 Jul 2013 CH01 Director's details changed
11 Jun 2013 AP01 Appointment of Phillip Joseph Dodd as a director