Advanced company searchLink opens in new window

THE HOSPITAL MEDICAL GROUP HOLDINGS LIMITED

Company number 05105185

Filter by category

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)
17 Jul 2015 MR01 Registration of charge 051051850003, created on 13 July 2015
14 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
13 Oct 2014 AA Full accounts made up to 30 November 2013
07 Jul 2014 AD01 Registered office address changed from 41 Church Street Birmingham West Midlands B3 2RT on 7 July 2014
07 Jul 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
04 Nov 2013 AA Full accounts made up to 30 November 2012
09 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
11 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 30/11/2012
11 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of property 30/11/2012
11 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of property 30/11/2012
06 Dec 2012 AA01 Previous accounting period extended from 31 May 2012 to 30 November 2012
04 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
02 Nov 2012 TM01 Termination of appointment of Leila Fellows-Saunders as a director
21 May 2012 AP01 Appointment of Mr Stephen Roger Barnes as a director
21 May 2012 TM01 Termination of appointment of David Mills as a director
14 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
03 Apr 2012 AA Full accounts made up to 31 May 2011
09 Feb 2012 AD01 Registered office address changed from Dolan Park Hospital Stoney Lane Bromsgrove West Midlands B60 1LY on 9 February 2012
16 Dec 2011 AP01 Appointment of Mr David Paul Mills as a director
11 Nov 2011 TM01 Termination of appointment of Gerard Barnes as a director
11 Nov 2011 TM02 Termination of appointment of Gerard Barnes as a secretary
22 Jul 2011 MISC Section 519
28 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
08 Mar 2011 AA Full accounts made up to 31 May 2010
16 Aug 2010 MISC Section 516