- 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) |
---|---|---|---|
11 Mar 2010 | TM01 | Termination of appointment of Ali Parsadoust as a director | |
11 Mar 2010 | AP01 | Appointment of Mr Patrick James Butterworth as a director | |
05 Jan 2010 | AP01 | Appointment of Dr Jonathan Boulton as a director | |
04 Jan 2010 | AP01 | Appointment of Mr Mark Charles Gorton as a director | |
30 Dec 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
29 Sep 2009 | 288a | Director appointed dr massoud keyvan-fouladi | |
29 Sep 2009 | 288a | Director appointed mr steven melton | |
29 Sep 2009 | 288a | Director appointed mr timothy john collins | |
29 Jun 2009 | 363a | Return made up to 28/06/09; full list of members | |
11 Mar 2009 | 288c | Secretary's change of particulars / helen ridley / 02/03/2009 | |
04 Dec 2008 | 288c | Secretary's change of particulars / helen ridley / 04/12/2008 | |
26 Nov 2008 | 288a | Secretary appointed ms helen alex ridley | |
26 Nov 2008 | 288b | Appointment terminated secretary francis lee | |
20 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
06 Oct 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 | |
06 Oct 2008 | 287 | Registered office changed on 06/10/2008 from 62 ainsdale road london W5 1JX | |
08 Jul 2008 | 363a | Return made up to 28/06/08; full list of members | |
12 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jan 2008 | 288a | New secretary appointed | |
29 Jan 2008 | 288a | New director appointed | |
15 Oct 2007 | CERTNM | Company name changed centres of clinical excellence ( bath) LTD\certificate issued on 15/10/07 | |
29 Jun 2007 | 288b | Secretary resigned | |
29 Jun 2007 | 288b | Director resigned | |
28 Jun 2007 | NEWINC | Incorporation |