Advanced company searchLink opens in new window

HCA LUXEMBOURG FINANCE LIMITED

Company number 06472436

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 Apr 2019 TM01 Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019
18 Feb 2019 AP01 Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019
15 Feb 2019 AP03 Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019
15 Feb 2019 AP01 Appointment of Mr John Michael Reay as a director on 6 February 2019
11 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
02 Jan 2019 TM01 Termination of appointment of Jasy Loyal as a director on 31 December 2018
02 Jan 2019 TM02 Termination of appointment of Jasy Loyal as a secretary on 31 December 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 06/08/2019.
28 Sep 2017 AA Full accounts made up to 31 December 2016
14 Aug 2017 SH01 Statement of capital following an allotment of shares on 22 June 2017
  • GBP 143.00
01 Aug 2017 PSC02 Notification of Hca Uk Capital Limited as a person with significant control on 22 June 2017
01 Aug 2017 PSC07 Cessation of London Radiography & Radiotherapy Services Limited as a person with significant control on 22 June 2017
16 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
10 Nov 2016 AA Full accounts made up to 31 December 2015
19 Sep 2016 AP01 Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016
25 Aug 2016 AP01 Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016
18 Aug 2016 TM01 Termination of appointment of John Reilly Bugos as a director on 12 August 2016
27 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 142
26 Jan 2016 CH01 Director's details changed for Mr John Reilly Bugos on 31 May 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 142
23 Sep 2014 AA Full accounts made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 142
08 Nov 2013 SH20 Statement by directors