THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC
Company number 04508763
- Company Overview for THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC (04508763)
- Filing history for THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC (04508763)
- People for THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC (04508763)
- Charges for THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC (04508763)
- More for THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC (04508763)
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) |
---|---|---|---|
21 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
20 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
11 May 2021 | AA | Full 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 | |
09 Dec 2020 | CH01 | Director's details changed for Mr Benjamin Christopher Jacob Dean on 9 December 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
19 May 2020 | AA | Full accounts made up to 31 December 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with 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 | |
30 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
20 Feb 2019 | MA | Memorandum and Articles of Association | |
20 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2019 | CH01 | Director's details changed for Mr Benjamin Christopher Jacob Dean on 30 September 2016 | |
16 Jan 2019 | AP01 | Appointment of Sheila Jamieson Clark as a director on 15 October 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
18 Jul 2018 | AP01 | Appointment of Mr Michael Edward Fry as a director on 18 April 2018 | |
17 May 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Mar 2018 | PSC02 | Notification of The Coventry and Rugby Hospital Company (Holdings) Limited as a person with significant control on 8 March 2018 | |
08 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 March 2018 | |
01 Nov 2017 | TM01 | Termination of appointment of Julie Karen Acred as a director on 1 October 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
08 May 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Apr 2017 | AP01 | Appointment of Independant Chair Julie Acred as a director on 18 April 2017 |