Advanced company searchLink opens in new window

HPC KING'S COLLEGE HOSPITAL (HOLDINGS) LIMITED

Company number 03847393

Filter by category

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 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
05 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
09 Aug 2016 CH01 Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016
01 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
17 Feb 2016 AP01 Appointment of Mr John Ivor Cavill as a director on 16 February 2016
16 Feb 2016 TM01 Termination of appointment of Biif Corporate Services Limited as a director on 16 February 2016
09 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
14 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 150,000
02 Jul 2015 CH02 Director's details changed for Biif Corporate Services Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
19 Jan 2015 CH01 Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014
08 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
01 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 150,000
29 Jul 2014 AP01 Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014
29 Jul 2014 TM01 Termination of appointment of Richard David Hoile as a director on 25 July 2014
07 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
20 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
28 Feb 2013 CH01 Director's details changed for Mr Richard David Hoile on 28 February 2013
27 Feb 2013 CH04 Secretary's details changed for Infrastructure Managers Limited on 26 February 2013
26 Feb 2013 CH02 Director's details changed for Biif Corporate Services Limited on 4 September 2012
26 Feb 2013 CH02 Director's details changed for Biif Corporate Services Limited on 4 September 2012
23 Jan 2013 AP01 Appointment of Mr Jonathan Nigel Edward Cowdell as a director
12 Nov 2012 AP01 Appointment of Mr Richard David Hoile as a director
12 Nov 2012 TM01 Termination of appointment of Louis Falero as a director
04 Oct 2012 AA Group of companies' accounts made up to 31 March 2012