Advanced company searchLink opens in new window

THE ST. JOHN OF JERUSALEM EYE HOSPITAL (PALESTINE) LIMITED

Company number 06365210

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)
21 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
01 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
07 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
06 Feb 2014 AP03 Appointment of Mr Nicholas Clive Goulding as a secretary
06 Feb 2014 TM02 Termination of appointment of Philip Hardaker as a secretary
30 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
23 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
06 Sep 2012 AP01 Appointment of Susan Dingwall as a director
03 Sep 2012 AP01 Appointment of Mr Nicholas Clive Goulding as a director
03 Sep 2012 AP01 Appointment of Mr John Nicholas Woolf as a director
03 Sep 2012 TM01 Termination of appointment of Antoine Matter as a director
03 Sep 2012 TM01 Termination of appointment of Philip Hardaker as a director
03 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
15 Sep 2011 CH03 Secretary's details changed for Mr Philip John Hardaker on 15 September 2011
15 Sep 2011 CH01 Director's details changed for Mr Philip John Hardaker on 15 September 2011
15 Sep 2011 TM01 Termination of appointment of John Talbot as a director
15 Sep 2011 TM01 Termination of appointment of Michael Stewart as a director
07 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Oct 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Antoine Naim Matter on 10 September 2010