- Company Overview for ST JOSEPH'S HOSPITAL LIMITED (09040210)
- Filing history for ST JOSEPH'S HOSPITAL LIMITED (09040210)
- People for ST JOSEPH'S HOSPITAL LIMITED (09040210)
- Charges for ST JOSEPH'S HOSPITAL LIMITED (09040210)
- Insolvency for ST JOSEPH'S HOSPITAL LIMITED (09040210)
- More for ST JOSEPH'S HOSPITAL LIMITED (09040210)
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) |
---|---|---|---|
10 Oct 2017 | TM01 | Termination of appointment of Stuart Anthony Baines as a director on 22 September 2017 | |
09 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Aug 2017 | TM01 | Termination of appointment of Andrew John Day as a director on 18 August 2017 | |
28 May 2017 | SH01 |
Statement of capital following an allotment of shares on 21 March 2017
|
|
19 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
18 Apr 2017 | AP01 | Appointment of Mr Andrew John Day as a director on 5 April 2017 | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Aug 2016 | CH01 | Director's details changed for Dr Paul Jonathan Jenkins on 23 August 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Jacqueline Anne Mould as a director on 29 July 2016 | |
27 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2016 | CH01 | Director's details changed for Mr Brian Lynn Staples on 27 May 2016 | |
27 May 2016 | CH01 | Director's details changed for Mr Rohit Kulkarni on 27 May 2016 | |
27 May 2016 | CH01 | Director's details changed for Dr Paul Jonathan Jenkins on 27 May 2016 | |
21 Mar 2016 | AP01 | Appointment of Mr Troy Antony Wilson as a director on 29 January 2016 | |
16 Feb 2016 | AP01 | Appointment of Mr Stuart Anthony Baines as a director on 12 February 2016 | |
06 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Jun 2015 | AP01 | Appointment of Mrs Elizabeth Mcguirk as a director on 1 January 2015 | |
16 Jun 2015 | MR01 | Registration of charge 090402100004, created on 9 June 2015 | |
22 May 2015 | TM02 | Termination of appointment of Anne-Marie Staples as a secretary on 1 January 2015 | |
22 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
27 Jan 2015 | AP03 | Appointment of Mrs Julie Elizabeth Ann Worsfold as a secretary on 7 January 2015 | |
27 Jan 2015 | AP01 | Appointment of Mrs Fiona Elise Davies as a director on 7 January 2015 | |
27 Jan 2015 | AP01 | Appointment of Mrs Jacqueline Anne Mould as a director on 7 January 2015 | |
26 Jan 2015 | AP01 | Appointment of Mr Andrew Hugh George as a director on 12 July 2014 |