Advanced company searchLink opens in new window

CRAEGMOOR HOSPITALS (HOLDINGS) LIMITED

Company number 04675861

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)
28 Feb 2012 CH03 Secretary's details changed for Mr David James Hall on 3 August 2011
28 Feb 2012 CH01 Director's details changed for Mr Philip Henry Scott on 3 August 2011
28 Feb 2012 CH01 Director's details changed for Mr Matthew Franzidis on 3 August 2011
28 Feb 2012 CH01 Director's details changed for Mr Jason David Lock on 3 August 2011
01 Aug 2011 AP01 Appointment of Professor Christopher Thompson as a director
27 Jul 2011 AD01 Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 27 July 2011
06 May 2011 AA Full accounts made up to 31 December 2010
06 May 2011 MEM/ARTS Memorandum and Articles of Association
06 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 07/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 May 2011 TM01 Termination of appointment of David Manson as a director
27 Apr 2011 AP03 Appointment of Mr David James Hall as a secretary
26 Apr 2011 AP01 Appointment of Mr Philip Henry Scott as a director
26 Apr 2011 AP01 Appointment of Mr Jason David Lock as a director
26 Apr 2011 AP01 Appointment of Mr Matthew Franzidis as a director
26 Apr 2011 TM02 Termination of appointment of Scott Morrison as a secretary
26 Apr 2011 TM01 Termination of appointment of Albert Smith as a director
26 Apr 2011 TM01 Termination of appointment of Christine Cameron as a director
26 Apr 2011 TM01 Termination of appointment of Julian Ball as a director
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
18 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 10
30 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
27 Oct 2010 TM01 Termination of appointment of Julian Spurling as a director
09 Jun 2010 AA Full accounts made up to 31 December 2009
22 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
27 Jan 2010 CERTNM Company name changed inputrelate LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2009-12-23