- 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) |
---|---|---|---|
10 Aug 2018 | AD03 | Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
10 Aug 2018 | AD02 | Register inspection address has been changed from Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
28 Jun 2018 | RP04AP03 | Second filing for the appointment of Desmond Anthony Shiels as a secretary | |
25 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 25 April 2018 | |
25 Apr 2018 | PSC02 | Notification of Tenet Healthcare Corporation as a person with significant control on 6 April 2016 | |
25 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
12 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
24 Feb 2017 | AP01 | Appointment of Mark Anthony Kopser as a director on 7 February 2017 | |
21 Feb 2017 | AA | Full accounts made up to 31 December 2015 | |
20 Feb 2017 | TM01 | Termination of appointment of Paul Castanon as a director on 22 April 2016 | |
20 Feb 2017 | TM01 | Termination of appointment of Anthony Lee Shoemaker as a director on 22 April 2016 | |
20 Feb 2017 | TM01 | Termination of appointment of Steven Andrew Schaefer as a director on 8 February 2017 | |
20 Feb 2017 | AP01 | Appointment of James Snyder as a director on 7 February 2017 | |
09 May 2016 | AP01 | Appointment of Mr Steven Andrew Schaefer as a director on 5 May 2016 | |
06 May 2016 | TM01 | Termination of appointment of Jeffrey Peterson as a director on 5 May 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | AD03 | Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JR | |
19 Apr 2016 | AD02 | Register inspection address has been changed to Rutland House 148 Edmund Street Birmingham B3 2JR | |
22 Jul 2015 | AP03 |
Appointment of Anthony Desmond Shiels as a secretary on 16 June 2015
|
|
07 Jul 2015 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER on 7 July 2015 | |
04 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 16 June 2015
|
|
03 Jul 2015 | AP01 | Appointment of Anthony Lee Shoemaker as a director on 16 June 2015 |