Advanced company searchLink opens in new window

THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED

Company number 04129835

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)
07 Mar 2024 AM19 Notice of extension of period of Administration
27 Nov 2023 AM10 Administrator's progress report
27 Jun 2023 AM07 Result of meeting of creditors
08 Jun 2023 AM03 Statement of administrator's proposal
01 Jun 2023 AM02 Statement of affairs with form AM02SOA
06 May 2023 AD01 Registered office address changed from 8 White Oak Square, London Road Swanley Kent BR8 7AG to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 6 May 2023
06 May 2023 AM01 Appointment of an administrator
04 May 2023 TM01 Termination of appointment of Benjamin Christopher Jacob Dean as a director on 26 April 2023
04 May 2023 TM01 Termination of appointment of David John Brooking as a director on 26 April 2023
24 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
20 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
11 May 2021 AA Group of companies' accounts made up to 31 December 2020
10 May 2021 CH04 Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on 23 April 2021
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
09 Dec 2020 CH01 Director's details changed for Mr Benjamin Christopher Jacob Dean on 9 December 2020
19 May 2020 AA Group of companies' accounts made up to 31 December 2019
27 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
19 Sep 2019 AP01 Appointment of Mr David John Brooking as a director on 18 September 2019
19 Sep 2019 TM01 Termination of appointment of Nicholas John Edward Crowther as a director on 18 September 2019
02 May 2019 AA Group of companies' accounts made up to 31 December 2018
19 Mar 2019 MA Memorandum and Articles of Association
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
20 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jan 2019 CH01 Director's details changed for Mr Benjamin Christopher Jacob Dean on 30 September 2016