Advanced company searchLink opens in new window

CALDERDALE HOSPITAL SPC HOLDINGS LTD

Company number 03525139

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)
12 Feb 1999 288b Director resigned
18 Aug 1998 288a New director appointed
07 Aug 1998 395 Particulars of mortgage/charge
06 Aug 1998 88(2)R Ad 30/07/98--------- £ si 342496@1=342496 £ ic 12500/354996
04 Aug 1998 288b Director resigned
04 Aug 1998 288a New director appointed
04 Aug 1998 288a New director appointed
03 Aug 1998 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
03 Aug 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
03 Aug 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
29 Jul 1998 288a New director appointed
29 Jul 1998 287 Registered office changed on 29/07/98 from: 2ND floor peter house 2-14 oxford street manchester M1 5AN
29 Jul 1998 288a New director appointed
29 Jul 1998 288a New director appointed
29 Jul 1998 288a New director appointed
29 Jul 1998 288a New director appointed
29 Jul 1998 288a New director appointed
29 Jul 1998 288a New director appointed
26 Jul 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
26 Jul 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
26 Jul 1998 288b Secretary resigned
26 Jul 1998 288b Director resigned
26 Jul 1998 288b Director resigned
26 Jul 1998 288a New secretary appointed
26 Jul 1998 88(2)R Ad 24/07/98--------- £ si 12498@1=12498 £ ic 2/12500