THE RAPHAEL HOSPITAL HOLDINGS LIMITED
Company number 10769154
- Company Overview for THE RAPHAEL HOSPITAL HOLDINGS LIMITED (10769154)
- Filing history for THE RAPHAEL HOSPITAL HOLDINGS LIMITED (10769154)
- People for THE RAPHAEL HOSPITAL HOLDINGS LIMITED (10769154)
- Charges for THE RAPHAEL HOSPITAL HOLDINGS LIMITED (10769154)
- More for THE RAPHAEL HOSPITAL HOLDINGS LIMITED (10769154)
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) |
---|---|---|---|
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2019 | AD01 | Registered office address changed from Hollanden Park Coldharbour Lane Hildenborough Tonbridge TN11 9LE England to Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 11 July 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
05 Jan 2019 | AA | Group of companies' accounts made up to 31 December 2017 | |
19 Oct 2018 | MR01 | Registration of charge 107691540002, created on 12 October 2018 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
28 Sep 2017 | MR01 |
Registration of a charge
|
|
12 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 19 August 2017
|
|
12 Sep 2017 | SH02 | Consolidation of shares on 19 August 2017 | |
12 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 19 August 2017
|
|
01 Sep 2017 | MR01 | Registration of charge 107691540001, created on 25 August 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from Hollanden Park Coldharbour Lane Hildenborough Tonbridge TN11 9LE England to Hollanden Park Coldharbour Lane Hildenborough Tonbridge TN11 9LE on 18 July 2017 | |
17 Jul 2017 | PSC07 | Cessation of Lester Aldridge (Management) Limited as a person with significant control on 30 May 2017 | |
17 Jul 2017 | PSC01 | Notification of Elizabeth Anne Florschutz as a person with significant control on 30 May 2017 | |
17 Jul 2017 | PSC01 | Notification of Gerhard Ulrich Florschutz as a person with significant control on 30 May 2017 | |
15 Jun 2017 | SH02 | Sub-division of shares on 30 May 2017 | |
08 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
31 May 2017 | TM01 | Termination of appointment of Susan Edwina Cowan as a director on 30 May 2017 | |
31 May 2017 | RESOLUTIONS |
Resolutions
|