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)
16 Jan 2019 AP01 Appointment of Sheila Jamieson Clark as a director on 15 October 2018
17 May 2018 AA Group of companies' accounts made up to 31 December 2017
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
08 May 2017 AA Group of companies' accounts made up to 31 December 2016
27 Jan 2017 AP01 Appointment of Mr Nicholas John Edward Crowther as a director on 23 January 2017
27 Jan 2017 TM01 Termination of appointment of Gaynor Birley Smith as a director on 23 January 2017
23 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
10 May 2016 AA Group of companies' accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50,000
17 Aug 2015 CH01 Director's details changed for Mrs Gaynor Birley Smith on 17 August 2015
17 Aug 2015 CH01 Director's details changed for Mr Benjamin Christopher Jacob Dean on 17 August 2015
01 May 2015 AA Group of companies' accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
04 Sep 2014 CH01 Director's details changed for Mrs Gaynor Birley Smith on 4 September 2014
04 Sep 2014 CH01 Director's details changed for Mr Benjamin Christopher Jacob Dean on 4 September 2014
22 Aug 2014 CH01 Director's details changed for Mr Benjamin Christopher Jacob Dean on 22 August 2014
22 Aug 2014 CH01 Director's details changed for Mr Benjamin Christopher Jacob Dean on 22 August 2014
22 Aug 2014 CH01 Director's details changed for Mrs Gaynor Birley Smith on 22 August 2014
22 Aug 2014 CH01 Director's details changed for Mrs Gaynor Birley Smith on 22 August 2014
01 May 2014 AA Group of companies' accounts made up to 31 December 2013
10 Feb 2014 MISC Section 519
29 Jan 2014 MISC Section 519
13 Jan 2014 AP04 Appointment of Hcp Social Infrastructure Uk Limited as a secretary
13 Jan 2014 TM02 Termination of appointment of Craig Forster as a secretary
13 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000