- Company Overview for SULIS HOSPITAL BATH LIMITED (06296104)
- Filing history for SULIS HOSPITAL BATH LIMITED (06296104)
- People for SULIS HOSPITAL BATH LIMITED (06296104)
- Charges for SULIS HOSPITAL BATH LIMITED (06296104)
- More for SULIS HOSPITAL BATH LIMITED (06296104)
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) |
---|---|---|---|
04 Mar 2020 | TM01 | Termination of appointment of Andrew Frank Chambler as a director on 29 February 2020 | |
07 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2019 | MR01 | Registration of charge 062961040002, created on 23 December 2019 | |
18 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Oct 2019 | AP01 | Appointment of Mrs Lesley Lock as a director on 30 September 2019 | |
22 Sep 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
04 Jan 2019 | AA | Full accounts made up to 31 December 2017 | |
26 Oct 2018 | TM01 | Termination of appointment of David Gerard Sweetnam as a director on 26 October 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
17 Apr 2018 | AP01 | Appointment of Mr David Gerard Sweetnam as a director on 13 April 2018 | |
27 Dec 2017 | TM01 | Termination of appointment of Paul Mcgaughey as a director on 22 December 2017 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
21 Jul 2017 | PSC07 | Cessation of Massoud Fouladi as a person with significant control on 20 July 2017 | |
20 Jul 2017 | PSC07 | Cessation of Circle Health Limited as a person with significant control on 20 July 2017 | |
20 Jul 2017 | PSC02 | Notification of Circle Health Limited as a person with significant control on 6 April 2016 | |
20 Jul 2017 | PSC01 | Notification of Paolo George Pieri as a person with significant control on 6 April 2016 | |
20 Jul 2017 | PSC01 | Notification of Massoud Keyvan-Fouladi as a person with significant control on 6 April 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Steven Andrew Melton as a director on 1 December 2016 | |
01 Nov 2016 | AP01 | Appointment of Mr Paul Mcgaughey as a director on 28 October 2016 | |
14 Oct 2016 | AP01 | Appointment of Mr Andrew Frank Chambler as a director on 14 October 2016 | |
29 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Sep 2016 | AP01 | Appointment of Mr Paul Andrew Manning as a director on 1 September 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
19 May 2016 | TM01 | Termination of appointment of Alexandra Mary Buckley as a director on 19 May 2016 |