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)
27 Oct 2009 CH01 Director's details changed for John Wrinn on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Ian David Hudson on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Gaynor Birley Smith on 1 October 2009
27 Oct 2009 CH03 Secretary's details changed for Mr Melvyn Paul Brooks on 1 October 2009
26 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
27 Mar 2009 288a Director appointed ian david hudson
24 Mar 2009 288b Appointment terminated director cyril mitchell
22 Dec 2008 363a Return made up to 22/12/08; full list of members
22 Dec 2008 353 Location of register of members
22 Dec 2008 190 Location of debenture register
22 Dec 2008 287 Registered office changed on 22/12/2008 from 3 white oak square london road swanley kent BR8 7AG
30 Sep 2008 288a Secretary appointed mr melvyn paul brooks
30 Sep 2008 288b Appointment terminated secretary david howe
03 Jul 2008 AA Full accounts made up to 31 December 2007
28 Dec 2007 363a Return made up to 22/12/07; full list of members
28 Dec 2007 353 Location of register of members
31 Jul 2007 AA Group of companies' accounts made up to 31 December 2006
31 May 2007 288a New director appointed
31 May 2007 288b Director resigned
29 Mar 2007 288a New director appointed
02 Feb 2007 288a New director appointed
27 Jan 2007 288b Director resigned
26 Jan 2007 363s Return made up to 22/12/06; full list of members
19 Jan 2007 288b Director resigned
01 Aug 2006 AA Group of companies' accounts made up to 31 December 2005