Advanced company searchLink opens in new window

COMMUNITY HEALTH PARTNERSHIPS LIMITED

Company number 04220587

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)
04 Apr 2013 AD01 Registered office address changed from Wellington House 135 - 155 Waterloo Road London SE1 8UG United Kingdom on 4 April 2013
12 Oct 2012 TM02 Termination of appointment of Paul Webster as a secretary
05 Sep 2012 AA Full accounts made up to 31 March 2012
15 Aug 2012 TM01 Termination of appointment of Caroline Rassell as a director
21 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
14 Nov 2011 AP01 Appointment of Dr Donald Roy Macgregor as a director
14 Nov 2011 TM01 Termination of appointment of Angela Prideaux as a director
22 Jul 2011 AA Full accounts made up to 31 March 2011
23 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
06 May 2011 TM01 Termination of appointment of Donald Macgregor as a director
03 May 2011 AP01 Appointment of Mr Neil Terence Mcelduff as a director
03 May 2011 AP01 Appointment of Dr Angela Isabela Agnes Prideaux as a director
03 May 2011 AP01 Appointment of Dr Sarah Anne Raper as a director
03 May 2011 AP01 Appointment of Mr Mark Day as a director
17 Feb 2011 TM01 Termination of appointment of Peter Coates as a director
16 Feb 2011 AP01 Appointment of Mr John William Bacon as a director
29 Nov 2010 AP01 Appointment of Mr Benjamin Michael Patrick Masterson as a director
16 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Powers revoked share cap transferred to co 11/11/2010
12 Nov 2010 AD01 Registered office address changed from 11Th Floor, New King's Beam House, 22 Upper Ground London SE1 9BW on 12 November 2010
16 Aug 2010 TM01 Termination of appointment of Richard Baldwin as a director
06 Aug 2010 AA Full accounts made up to 31 March 2010
24 May 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Dr Susanna Mary Davidson on 21 May 2010
24 May 2010 CH01 Director's details changed for Mrs Caroline Jane Rassell on 21 May 2010
24 May 2010 CH01 Director's details changed for Dr Anthony Herbert Everington on 21 May 2010