Advanced company searchLink opens in new window

THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC

Company number 04508763

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)
29 Jan 2014 AUD Auditor's resignation
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
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
05 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 50,000
05 Sep 2013 CH03 Secretary's details changed for Mr Craig Joseph Forster on 22 March 2013
15 May 2013 AA Full 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
11 Oct 2012 AP01 Appointment of Mr Nicholas John Edward Crowther as a director
11 Oct 2012 AP01 Appointment of Mr Matthew James Edwards 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
13 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
12 Jun 2012 AP01 Appointment of Mr Benjamin Christopher Jacob Dean as a director
27 Apr 2012 AA Full accounts made up to 31 December 2011
17 Feb 2012 TM01 Termination of appointment of Ian Hudson as a director
18 Aug 2011 AR01 Annual return made up to 12 August 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 Full 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