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)
13 Jan 2014 TM01 Termination of appointment of Matthew Edwards as a director
13 Jan 2014 TM01 Termination of appointment of Nicholas Crowther as a director
01 May 2013 AA Group of companies' accounts made up to 31 December 2012
27 Mar 2013 AP03 Appointment of Mr Craig Joseph Forster as a secretary
28 Feb 2013 TM02 Termination of appointment of Melvyn Brooks as a secretary
24 Dec 2012 AR01 Annual return made up to 22 December 2012 with full list of shareholders
11 Oct 2012 AP01 Appointment of Mr Matthew James Edwards as a director
11 Oct 2012 AP01 Appointment of Mr Nicholas John Edward Crowther as a director
09 Oct 2012 TM01 Termination of appointment of Julian Desai as a director
09 Oct 2012 TM01 Termination of appointment of Paul Bannister as a director
12 Jun 2012 AP01 Appointment of Mr Benjamin Christopher Jacob Dean as a director
30 Apr 2012 AA Group of companies' accounts made up to 31 December 2011
17 Feb 2012 TM01 Termination of appointment of Ian Hudson as a director
31 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
18 Aug 2011 AP01 Appointment of Mr Paul Alan Bannister as a director
18 Aug 2011 TM01 Termination of appointment of Martine Gagnon as a director
06 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
22 Mar 2011 AD01 Registered office address changed from 3 White Oak Square, London Road Swanley Kent BR8 7AG United Kingdom on 22 March 2011
14 Jan 2011 AP01 Appointment of Mr Julian Kieron Desai as a director
14 Jan 2011 TM01 Termination of appointment of John Wrinn as a director
22 Dec 2010 AR01 Annual return made up to 22 December 2010 with full list of shareholders
15 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
23 Dec 2009 AR01 Annual return made up to 22 December 2009 with full list of shareholders
27 Oct 2009 AP01 Appointment of Mrs Martine Caroline Gagnon as a director
27 Oct 2009 TM01 Termination of appointment of John Pedretti as a director