THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) HOLDINGS LIMITED
Company number 04868468
- Company Overview for THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) HOLDINGS LIMITED (04868468)
- Filing history for THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) HOLDINGS LIMITED (04868468)
- People for THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) HOLDINGS LIMITED (04868468)
- Charges for THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) HOLDINGS LIMITED (04868468)
- More for THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) HOLDINGS LIMITED (04868468)
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) |
---|---|---|---|
18 Dec 2024 | AP01 | Appointment of Kirsty O'brien as a director on 17 December 2024 | |
09 Dec 2024 | TM01 | Termination of appointment of Robert James Newton as a director on 6 December 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with updates | |
20 Aug 2024 | CH01 | Director's details changed for Ms Iris Ivkovic on 20 August 2024 | |
08 Aug 2024 | CH01 | Director's details changed for Mr Robert James Newton on 8 August 2024 | |
08 Aug 2024 | CH04 | Secretary's details changed for Pario Limited on 22 July 2024 | |
07 Aug 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
26 Jun 2024 | AP01 | Appointment of Ms Iris Ivkovic as a director on 11 June 2024 | |
25 Jun 2024 | TM01 | Termination of appointment of Steven James Knapman as a director on 11 June 2024 | |
31 Jan 2024 | PSC02 | Notification of John Laing Investments Holding Limited as a person with significant control on 19 January 2024 | |
24 Jan 2024 | PSC07 | Cessation of Infrastructure Investments (Portsmouth) Limited as a person with significant control on 19 January 2024 | |
24 Jan 2024 | TM01 | Termination of appointment of Andrew John Mcerlane as a director on 19 January 2024 | |
24 Jan 2024 | TM01 | Termination of appointment of Clement David Baptiste Leverd as a director on 19 January 2024 | |
24 Jan 2024 | AP01 | Appointment of Steven James Knapman as a director on 19 January 2024 | |
24 Jan 2024 | AP01 | Appointment of Mr Robert James Newton as a director on 19 January 2024 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
08 Jul 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
22 Mar 2023 | TM01 | Termination of appointment of Mark Christopher Wayment as a director on 14 March 2023 | |
22 Mar 2023 | AP01 | Appointment of Mr Andrew John Mcerlane as a director on 14 March 2023 | |
21 Mar 2023 | PSC05 | Change of details for Infrastructure Investments Portsmouth Limited as a person with significant control on 21 March 2023 | |
15 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
15 Aug 2022 | AD01 | Registered office address changed from Unit 18, Riversway Busniess Village Navigation Way Ashton-on-Ribble Preston PR2 2YP England to Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 15 August 2022 | |
15 Aug 2022 | CH04 | Secretary's details changed for Pario Limited on 5 October 2021 | |
14 Jul 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
04 Nov 2021 | AA | Group of companies' accounts made up to 31 December 2020 |