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)
13 Oct 2015 AA Full accounts made up to 31 December 2014
17 Aug 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
30 Apr 2015 TM01 Termination of appointment of Jonathan Edward Boulton as a director on 29 April 2015
06 Feb 2015 CH01 Director's details changed for Mr Steven Andrew Melton on 1 September 2014
05 Feb 2015 CH01 Director's details changed for Mr Steven Andrew Melton on 1 September 2014
16 Sep 2014 AP01 Appointment of Ms Alexandra Mary Buckley as a director on 15 September 2014
15 Sep 2014 TM01 Termination of appointment of Shelagh Meldrum as a director on 15 September 2014
10 Jul 2014 MR04 Satisfaction of charge 1 in full
08 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
03 Jun 2014 AA Full accounts made up to 31 December 2013
11 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
14 Jun 2013 TM01 Termination of appointment of Massoud Keyvan-Fouladi as a director
14 Jun 2013 AP01 Appointment of Mrs Shelagh Meldrum as a director
23 May 2013 AA Full accounts made up to 31 December 2012
15 Mar 2013 TM01 Termination of appointment of Patrick Butterworth as a director
20 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
02 Jul 2012 AA Full accounts made up to 31 December 2011
05 Mar 2012 TM01 Termination of appointment of Timothy Collins as a director
06 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
05 Jul 2011 AA Full accounts made up to 31 December 2010
29 Sep 2010 TM01 Termination of appointment of Mark Gorton as a director
06 Sep 2010 AP03 Appointment of Mr Shane Cobb as a secretary
06 Sep 2010 TM02 Termination of appointment of Helen Ridley as a secretary
07 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
16 Apr 2010 AA Full accounts made up to 31 December 2009