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)
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