Advanced company searchLink opens in new window

ROEHAMPTON HOSPITAL LIMITED

Company number 04057595

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)
25 Oct 2013 MISC Section 519
04 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 50,000
03 Jun 2013 AA Full accounts made up to 30 September 2012
07 Mar 2013 AP01 Appointment of Mr Jonathan Nigel Edward Cowdell as a director
04 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
01 Oct 2012 TM01 Termination of appointment of Thomas Anderson as a director
01 Oct 2012 TM01 Termination of appointment of Rory Christie as a director
01 Oct 2012 AP01 Appointment of Geoffrey Brian Shields as a director
23 May 2012 AP03 Appointment of Mr Gordon Neil Springett as a secretary
23 May 2012 TM02 Termination of appointment of Ailison Mitchell as a secretary
01 Feb 2012 AA Full accounts made up to 30 September 2011
24 Jan 2012 AD01 Registered office address changed from the Venus 3Rd Floor, 1 Old Park Lane Trafford Manchester M41 7HG on 24 January 2012
25 Oct 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
11 Feb 2011 AA Full accounts made up to 30 September 2010
17 Jan 2011 CERTNM Company name changed catalyst healthcare (roehampton) LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2010-12-22
  • NM01 ‐ Change of name by resolution
11 Jan 2011 AP01 Appointment of Mr Sion Laurence Jones as a director
11 Jan 2011 AP01 Appointment of Mr Rory William Christie as a director
11 Jan 2011 TM01 Termination of appointment of Stewart Grant as a director
11 Jan 2011 TM01 Termination of appointment of Tony Vellupillai as a director
01 Oct 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
06 Jul 2010 AP01 Appointment of Mr Tony Ratnam Vellupillai as a director
06 Jul 2010 AP01 Appointment of Mr Thomas Downs Anderson as a director
06 Jul 2010 AP01 Appointment of Mr Stewart Chalmers Grant as a director
06 Jul 2010 TM01 Termination of appointment of Lindsey Coles as a director
06 Jul 2010 TM01 Termination of appointment of Gary Taylor as a director