THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) LIMITED
Company number 04868478
- Company Overview for THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) LIMITED (04868478)
- Filing history for THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) LIMITED (04868478)
- People for THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) LIMITED (04868478)
- Charges for THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) LIMITED (04868478)
- More for THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) LIMITED (04868478)
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) |
---|---|---|---|
10 Dec 2014 | AD01 | Registered office address changed from C/O Appleyards Limited Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 10 December 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of James O'halloran as a director on 10 December 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
11 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
04 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
31 May 2012 | AA | Full accounts made up to 31 December 2011 | |
21 May 2012 | TM01 | Termination of appointment of Phillip Cooper as a director | |
27 Oct 2011 | AP01 | Appointment of Mr Geoffrey Alan Quaife as a director | |
27 Oct 2011 | AP04 | Appointment of Pario Limited as a secretary | |
31 Aug 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
31 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
18 Aug 2011 | TM01 | Termination of appointment of Guy Cato as a director | |
20 Jul 2011 | TM01 | Termination of appointment of Colin Exford as a director | |
07 Apr 2011 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY on 7 April 2011 | |
31 Mar 2011 | TM02 | Termination of appointment of Anne Ramsay as a secretary | |
31 Mar 2011 | TM02 | Termination of appointment of Jane Mackreth as a secretary | |
08 Nov 2010 | AP01 | Appointment of Guy Howard Cato as a director | |
01 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2010 | AP01 | Appointment of James O'halloran as a director | |
27 Oct 2010 | TM01 | Termination of appointment of Guy Cato as a director | |
16 Aug 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
27 Jul 2010 | CH01 | Director's details changed for Mr Phillip John Cooper on 1 June 2010 | |
19 Jul 2010 | AA | Full accounts made up to 31 December 2009 |