Advanced company searchLink opens in new window

SULIS HOSPITAL BATH LIMITED

Company number 06296104

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)
04 Mar 2020 TM01 Termination of appointment of Andrew Frank Chambler as a director on 29 February 2020
07 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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