Advanced company searchLink opens in new window

SOUTHERN CROSS HEALTHCARE FACILITIES LIMITED

Company number 03225331

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)
23 Dec 2009 TM01 Termination of appointment of Pam Finnis as a director
30 Oct 2009 CH01 Director's details changed for Pam Finnis on 27 October 2009
30 Oct 2009 CH01 Director's details changed for Richard Neil Midmer on 27 October 2009
30 Oct 2009 CH01 Director's details changed for Kamma Foulkes on 27 October 2009
30 Oct 2009 CH01 Director's details changed for William James Buchan on 27 October 2009
27 Oct 2009 CH03 Secretary's details changed for William David Mcleish on 27 October 2009
29 Jul 2009 AA Full accounts made up to 28 September 2008
20 Jul 2009 363a Return made up to 16/07/09; full list of members
16 Jun 2009 288b Appointment Terminated Director ellen poynton
16 Jan 2009 288a Director appointed william james buchan
13 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Oct 2008 288b Appointment Terminated Director william colvin
03 Oct 2008 288a Director appointed pam finnis
02 Oct 2008 288b Appointment Terminated Director john murphy
01 Sep 2008 288c Director's Change of Particulars / ellen haines / 01/09/2008 / Surname was: haines, now: poynton
21 Aug 2008 288a Director appointed richard neil midmer
12 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
12 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
12 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
12 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
12 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
11 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
11 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
18 Jul 2008 363a Return made up to 16/07/08; full list of members