THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC
Company number 04674786
- Company Overview for THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC (04674786)
- Filing history for THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC (04674786)
- People for THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC (04674786)
- Charges for THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC (04674786)
- More for THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC (04674786)
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
|
|
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
|
|
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
|
|
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 |