Advanced company searchLink opens in new window

SPIRE REDWOOD HOSPITAL LIMITED

Company number 03014160

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)
02 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2008 AA Full accounts made up to 31 December 2007
29 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
28 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 21/10/2008
09 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jun 2008 AA Full accounts made up to 31 August 2007
14 Mar 2008 287 Registered office changed on 14/03/2008 from, 15-19 bloomsbury way, london, WC1A 2BA
03 Mar 2008 288a Director appointed richard james edward jones
03 Mar 2008 288a Director appointed robert jeffrey wise
28 Feb 2008 288b Appointment terminated director clare hollingsworth
25 Jan 2008 363a Return made up to 25/01/08; full list of members
21 Dec 2007 MEM/ARTS Memorandum and Articles of Association
18 Dec 2007 CERTNM Company name changed bupa redwood hospital LIMITED\certificate issued on 18/12/07
29 Oct 2007 353a Location of register of members (non legible)
24 Oct 2007 288a New director appointed
18 Oct 2007 288b Director resigned
04 Oct 2007 225 Accounting reference date shortened from 31/08/08 to 31/12/07
03 Oct 2007 287 Registered office changed on 03/10/07 from: bupa house, 15-19 bloomsbury way, london, WC1A 2BA
11 Sep 2007 225 Accounting reference date shortened from 31/12/07 to 31/08/07
10 Sep 2007 288a New secretary appointed
07 Sep 2007 MEM/ARTS Memorandum and Articles of Association
06 Sep 2007 AA Full accounts made up to 31 December 2006
03 Sep 2007 288b Director resigned
03 Sep 2007 288b Director resigned
03 Sep 2007 288b Director resigned