- Company Overview for HCN EUROPEAN SURGERY CENTER HOLDINGS LIMITED (09545295)
- Filing history for HCN EUROPEAN SURGERY CENTER HOLDINGS LIMITED (09545295)
- People for HCN EUROPEAN SURGERY CENTER HOLDINGS LIMITED (09545295)
- Charges for HCN EUROPEAN SURGERY CENTER HOLDINGS LIMITED (09545295)
- Registers for HCN EUROPEAN SURGERY CENTER HOLDINGS LIMITED (09545295)
- More for HCN EUROPEAN SURGERY CENTER HOLDINGS LIMITED (09545295)
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 Aug 2020 | AUD | Auditor's resignation | |
15 May 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
06 Jan 2020 | AP01 | Appointment of Mr Robin Dafydd Anderson as a director on 6 January 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of Paul Hetherington as a director on 6 January 2020 | |
06 Jan 2020 | TM02 | Termination of appointment of Paul Hetherington as a secretary on 6 January 2020 | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Aug 2019 | AD02 | Register inspection address has been changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Devonshire House Nmc Health Plc One Mayfair Place London W1J 8AJ | |
13 May 2019 | SH20 | Statement by Directors | |
13 May 2019 | SH19 |
Statement of capital on 13 May 2019
|
|
13 May 2019 | CAP-SS | Solvency Statement dated 06/05/19 | |
13 May 2019 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
09 Jan 2019 | CH01 | Director's details changed for Michael Brenden Davis on 6 January 2019 | |
09 Jan 2019 | AP03 | Appointment of Paul Hetherington as a secretary on 26 December 2018 | |
09 Jan 2019 | CH01 | Director's details changed for Mr Paul Hetherington on 24 December 2018 | |
09 Jan 2019 | TM02 | Termination of appointment of Desmond Anthony Shiels as a secretary on 26 December 2018 | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
05 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Aug 2018 | AP01 | Appointment of Michael Brenden Davis as a director on 17 August 2018 | |
30 Aug 2018 | PSC02 | Notification of Nmc Healthcare Uk Limited as a person with significant control on 17 August 2018 | |
30 Aug 2018 | PSC07 | Cessation of Tenet Healthcare Corporation as a person with significant control on 17 August 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of James Snyder as a director on 17 August 2018 | |
29 Aug 2018 | AP01 | Appointment of Paul Hetherington as a director on 17 August 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Mark Anthony Kopser as a director on 17 August 2018 |