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)
19 Jul 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Jul 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Jul 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Jul 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jun 2002 CERTNM Company name changed goldsborough east surrey LIMITED\certificate issued on 10/06/02
26 Mar 2002 AA Full accounts made up to 31 December 2001
07 Feb 2002 363a Return made up to 25/01/02; full list of members
28 Jan 2002 288c Director's particulars changed
14 Jan 2002 288b Director resigned
14 Jan 2002 288a New director appointed
19 Sep 2001 288b Director resigned
10 Aug 2001 288a New director appointed
19 Jun 2001 AA Full accounts made up to 31 December 2000
21 May 2001 288c Director's particulars changed
27 Mar 2001 363a Return made up to 25/01/01; full list of members
27 Mar 2001 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
27 Mar 2001 288c Director's particulars changed
24 Jul 2000 AA Full accounts made up to 31 December 1999
18 Apr 2000 288b Director resigned
21 Mar 2000 287 Registered office changed on 21/03/00 from: bridge house, outwood lane, horsforth, leeds LS18 4UP
15 Mar 2000 288a New director appointed
11 Feb 2000 363a Return made up to 25/01/00; full list of members
22 Dec 1999 288b Director resigned
24 Sep 1999 288c Director's particulars changed
30 Apr 1999 AA Full accounts made up to 31 December 1998