Advanced company searchLink opens in new window

HCN EUROPEAN SURGERY CENTER HOLDINGS LIMITED

Company number 09545295

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • ANNOTATION Clarification a second filed AP03 was registered on 28/06/2018.
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
  • GBP 1,000.00
03 Jul 2015 AP01 Appointment of Anthony Lee Shoemaker as a director on 16 June 2015