BOURNEMOUTH AND POOLE HEALTHCARE TRUST (1)
Company number 06430101
- Company Overview for BOURNEMOUTH AND POOLE HEALTHCARE TRUST (1) (06430101)
- Filing history for BOURNEMOUTH AND POOLE HEALTHCARE TRUST (1) (06430101)
- People for BOURNEMOUTH AND POOLE HEALTHCARE TRUST (1) (06430101)
- More for BOURNEMOUTH AND POOLE HEALTHCARE TRUST (1) (06430101)
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) |
---|---|---|---|
03 Feb 2016 | TM01 | Termination of appointment of David Munro Dickson as a director on 27 January 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Mary Armitage as a director on 25 January 2016 | |
28 Jan 2016 | AP01 | Appointment of Mr Anthony Spotswood as a director on 27 January 2016 | |
12 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
10 Dec 2015 | AR01 | Annual return made up to 19 November 2015 no member list | |
12 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
18 Dec 2014 | AR01 | Annual return made up to 19 November 2014 no member list | |
25 Sep 2014 | TM02 | Termination of appointment of Madeleine Anne Averna as a secretary on 25 September 2014 | |
25 Sep 2014 | AP01 | Appointment of Mr John Gatrell as a director on 22 September 2014 | |
12 Jun 2014 | TM01 | Termination of appointment of Nicholas Fiddian as a director | |
11 Jun 2014 | AP01 | Appointment of Dr David Munro Dickson as a director | |
11 Jun 2014 | TM01 | Termination of appointment of Richard Dunnill as a director | |
17 Mar 2014 | AP01 | Appointment of Dr Mary Armitage as a director | |
21 Nov 2013 | AR01 | Annual return made up to 19 November 2013 no member list | |
30 Aug 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
19 Aug 2013 | AD01 | Registered office address changed from Derwent Suite Royal Bournemouth Hospital Castle Lane East Bournemouth Dorset BH7 7DW on 19 August 2013 | |
21 Nov 2012 | AR01 | Annual return made up to 19 November 2012 no member list | |
26 Oct 2012 | CH01 | Director's details changed for Dr Richard Paul Hyde Dunnill on 18 October 2012 | |
29 Aug 2012 | AP01 | Appointment of Mrs Jennifer Mary House as a director | |
17 Aug 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
18 Jul 2012 | AP01 | Appointment of Mr Nicholas James Fiddian as a director | |
12 Jul 2012 | CH01 | Director's details changed for Dr Richard Paul Hyde Dunnill on 11 July 2012 | |
10 May 2012 | TM01 | Termination of appointment of Martin Crick as a director | |
23 Mar 2012 | TM01 | Termination of appointment of Roy Dinley as a director |