Advanced company searchLink opens in new window

THE RAPHAEL HOSPITAL GROUP LTD

Company number 07433407

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)
02 Sep 2020 AA Micro company accounts made up to 31 December 2018
28 Aug 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
28 Aug 2020 PSC04 Change of details for Mrs Elizabeth Anne Florschutz as a person with significant control on 28 August 2020
28 Aug 2020 PSC04 Change of details for Dr Gerhard Ulrich Florschutz as a person with significant control on 28 August 2020
28 Aug 2020 CH01 Director's details changed for Dr Gerhard Ulrich Florschutz on 28 August 2020
28 Aug 2020 CH01 Director's details changed for Mrs Elizabeth Anne Florschutz on 28 August 2020
28 Aug 2020 PSC04 Change of details for Dr Gerhard Ulrich Florschutz as a person with significant control on 22 October 2016
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
11 Jul 2019 AD01 Registered office address changed from Hollanden Park Coldharbour Lane Hildenborough Tonbridge TN11 9LE to Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 11 July 2019
18 Dec 2018 AA Micro company accounts made up to 30 December 2017
27 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
20 Jun 2018 CS01 07/06/18 Statement of Capital gbp 970.00
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15.09.2020.
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 07/06/2017
25 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 December 2016
  • GBP 970
25 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 December 2016
  • GBP 750
25 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 09/11/2016
10 Aug 2017 SH01 Statement of capital following an allotment of shares on 2 December 2016
  • GBP 970
  • ANNOTATION Clarification a second filed SH01 was registered on 25/08/2017.
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 21/09/2017.
04 May 2017 AA Total exemption small company accounts made up to 31 December 2015
29 Dec 2016 CS01 Confirmation statement made on 9 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 25/08/2017.
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 50,002
  • ANNOTATION Clarification a second filed SH01 was registered on 25/08/2017.
10 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-31