CALDERDALE HOSPITAL SPC HOLDINGS LTD
Company number 03525139
- Company Overview for CALDERDALE HOSPITAL SPC HOLDINGS LTD (03525139)
- Filing history for CALDERDALE HOSPITAL SPC HOLDINGS LTD (03525139)
- People for CALDERDALE HOSPITAL SPC HOLDINGS LTD (03525139)
- Charges for CALDERDALE HOSPITAL SPC HOLDINGS LTD (03525139)
- More for CALDERDALE HOSPITAL SPC HOLDINGS LTD (03525139)
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) |
---|---|---|---|
01 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
27 Jul 2018 | TM01 | Termination of appointment of Kenneth William Gillespie as a director on 16 July 2018 | |
20 Jul 2018 | AP01 | Appointment of Mr Andrew Leslie Tennant as a director on 18 July 2018 | |
02 Jul 2018 | AP01 | Appointment of Mr Peter John Sheldrake as a director on 2 July 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Peter Philip Ashbrook as a director on 29 June 2018 | |
12 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
13 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
19 Dec 2016 | AD01 | Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 | |
07 Nov 2016 | CH01 | Director's details changed for Mr Kenneth William Gillespie on 7 November 2016 | |
20 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
08 Apr 2016 | CH03 | Secretary's details changed for Ms Ailison Louise Mitchell on 2 April 2016 | |
08 Apr 2016 | AD01 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 8 April 2016 | |
06 Oct 2015 | AD01 | Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 | |
25 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
17 Sep 2014 | AP01 | Appointment of Mr Barry Millsom as a director on 15 September 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 | |
17 Sep 2014 | AP01 | Appointment of Mr Peter Philip Ashbrook as a director on 31 July 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Richard David Hoile as a director on 31 July 2014 | |
29 May 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|