- Company Overview for HOSPITAL TOPCO LIMITED (09274988)
- Filing history for HOSPITAL TOPCO LIMITED (09274988)
- People for HOSPITAL TOPCO LIMITED (09274988)
- Charges for HOSPITAL TOPCO LIMITED (09274988)
- Insolvency for HOSPITAL TOPCO LIMITED (09274988)
- More for HOSPITAL TOPCO LIMITED (09274988)
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) |
---|---|---|---|
23 Jan 2018 | AA | Group of companies' accounts made up to 18 April 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
24 Oct 2017 | AD01 | Registered office address changed from Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ to Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 24 October 2017 | |
17 Jul 2017 | AP01 | Appointment of Mr Daniele Candela as a director on 13 July 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of John Ben Jeffery as a director on 13 July 2017 | |
14 Jul 2017 | CH04 | Secretary's details changed for R&H Fund Services Limited on 26 June 2017 | |
09 Jan 2017 | AP01 | Appointment of Ms Giorgia Rodigari as a director on 9 January 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of Babatunde Abiodun Olusanya as a director on 17 December 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
29 Sep 2016 | AA | Group of companies' accounts made up to 15 April 2016 | |
03 May 2016 | CH01 | Director's details changed for Babatunde Abiodun Olusanya on 3 May 2016 | |
01 Mar 2016 | AA01 | Current accounting period shortened from 28 May 2016 to 15 April 2016 | |
12 Feb 2016 | AA | Full accounts made up to 28 May 2015 | |
01 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2016 | CH04 | Secretary's details changed for R&H Fund Services Limited on 18 November 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
15 Sep 2015 | TM01 | Termination of appointment of Timothy Caflisch as a director on 14 September 2015 | |
15 Sep 2015 | AP01 | Appointment of Mr John Ben Jeffery as a director on 14 September 2015 | |
10 Jul 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 28 May 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from C/O Legalinx 1 Fetter Lane London EC4A 1BR United Kingdom to Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ on 25 June 2015 | |
25 Jun 2015 | AP04 | Appointment of R&H Fund Services Limited as a secretary on 23 June 2015 | |
13 Jun 2015 | MR01 | Registration of charge 092749880001, created on 28 May 2015 | |
05 Jun 2015 | AP01 | Appointment of David Duggins as a director on 14 May 2015 | |
05 Jun 2015 | AP01 | Appointment of Andrew Wollaston as a director on 15 May 2015 | |
02 Jun 2015 | RESOLUTIONS |
Resolutions
|