- Company Overview for COMMUNITY HOSPITALS ASSOCIATION (08469880)
- Filing history for COMMUNITY HOSPITALS ASSOCIATION (08469880)
- People for COMMUNITY HOSPITALS ASSOCIATION (08469880)
- More for COMMUNITY HOSPITALS ASSOCIATION (08469880)
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) |
---|---|---|---|
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
16 Apr 2024 | PSC04 | Change of details for Dr David Anthony Seamark as a person with significant control on 16 April 2024 | |
16 Apr 2024 | PSC04 | Change of details for Mr Richard Vaughan Hallett as a person with significant control on 16 April 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
08 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Nov 2023 | CH01 | Director's details changed for Mr Richard Vaughan Hallett on 24 November 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
07 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of Christopher Robert Humphris as a director on 11 May 2022 | |
08 Jun 2022 | AP01 | Appointment of Dr Kirsten Protherough as a director on 11 May 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Jul 2021 | TM01 | Termination of appointment of Suzanne Helen Jones as a director on 30 July 2021 | |
30 Jul 2021 | PSC07 | Cessation of Suzanne Helen Jones as a person with significant control on 30 July 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
04 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
04 Dec 2019 | AP01 | Appointment of Mr Christopher Robert Humphris as a director on 1 December 2019 | |
17 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
05 Apr 2019 | AD01 | Registered office address changed from Hugmore House Lundy Green Hempnall Norwich Norfolk NR15 2NU England to Suite 3 1 - 3 Warren Court Park Road Crowborough East Sussex TN6 2QX on 5 April 2019 | |
06 Jun 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
29 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
07 Dec 2017 | PSC01 | Notification of David Anthony Seamark as a person with significant control on 1 November 2017 |