- Company Overview for TUNBRIDGE WELLS INDEPENDENT HOSPITAL LIMITED (02345011)
- Filing history for TUNBRIDGE WELLS INDEPENDENT HOSPITAL LIMITED (02345011)
- People for TUNBRIDGE WELLS INDEPENDENT HOSPITAL LIMITED (02345011)
- Charges for TUNBRIDGE WELLS INDEPENDENT HOSPITAL LIMITED (02345011)
- More for TUNBRIDGE WELLS INDEPENDENT HOSPITAL LIMITED (02345011)
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) |
---|---|---|---|
03 Aug 2011 | AP01 | Appointment of Simon Gordon as a director | |
03 Aug 2011 | AP01 | Appointment of Jean-Jacques De Gorter as a director | |
06 May 2011 | TM01 | Termination of appointment of Robert Wise as a director | |
08 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
24 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
19 Mar 2010 | CH01 | Director's details changed for Robert Jeffrey Wise on 18 March 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Robert Jeffrey Wise on 4 March 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
03 Dec 2009 | AP01 | Appointment of Mr Daniel Francis Toner as a director | |
30 Nov 2009 | TM01 | Termination of appointment of Richard Jones as a director | |
13 Nov 2009 | CH01 | Director's details changed for Robert Jeffrey Wise on 1 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Robert Roger on 1 October 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Richard James Edward Jones on 1 October 2009 | |
11 Nov 2009 | CH03 | Secretary's details changed for Daniel Francis Toner on 1 October 2009 | |
30 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
14 Oct 2009 | AD02 | Register inspection address has been changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD United Kingdom | |
14 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
05 Oct 2009 | AD02 | Register inspection address has been changed | |
08 Apr 2009 | MISC | Section 519 | |
23 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2009 | 363a | Return made up to 08/02/09; full list of members | |
02 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
28 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2008 | RESOLUTIONS |
Resolutions
|