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) |
---|---|---|---|
05 Oct 2021 | AD01 | Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to Unit 18, Riversway Busniess Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 5 October 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
11 Jun 2021 | TM01 | Termination of appointment of Natalia Poupard as a director on 11 June 2021 | |
11 Jun 2021 | AP01 | Appointment of Mr Mark Christopher Wayment as a director on 11 June 2021 | |
01 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
25 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
25 Aug 2020 | CH01 | Director's details changed for Mrs Natalia Poupard on 24 August 2020 | |
25 Aug 2020 | CH01 | Director's details changed for Mr. Clement David Baptiste Leverd on 24 August 2020 | |
25 Aug 2020 | PSC05 | Change of details for Infrastructure Investments Portsmouth Limited as a person with significant control on 24 August 2020 | |
20 Sep 2019 | TM01 | Termination of appointment of Geoffrey Alan Quaife as a director on 17 September 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
20 Aug 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
02 Feb 2019 | AP01 | Appointment of Natalia Poupard as a director on 30 January 2019 | |
22 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
11 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
27 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
01 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
29 Apr 2016 | CH01 | Director's details changed for Mr. Clement David Baptiste Leverd on 21 April 2016 | |
18 Feb 2016 | AP01 | Appointment of Mr Clement David Baptiste Leverd as a director on 26 January 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Mark Christopher Wayment as a director on 26 January 2016 | |
03 Nov 2015 | CH01 | Director's details changed for Mr Mark Christopher Wayment on 2 September 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
18 Aug 2015 | CH04 | Secretary's details changed for Pario Limited on 1 September 2014 |