Advanced company searchLink opens in new window

CLASSIC HOSPITALS LIMITED

Company number 05384616

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)
31 Jul 2008 395 Particulars of a mortgage or charge / charge no: 10
28 Jul 2008 155(6)a Declaration of assistance for shares acquisition
28 Jul 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Company business 17/07/2008
28 Jul 2008 123 Nc inc already adjusted 17/07/08
28 Jul 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2008 287 Registered office changed on 10/06/2008 from c/o cms cameron mckenna mitre house 160 aldersgate street london EC1A 4DD
23 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
17 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
17 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
17 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Apr 2008 363s Return made up to 07/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
01 Apr 2008 288a Director appointed dr jean jacques de gorter
31 Mar 2008 288b Appointment terminate, secretary tony rook logged form
31 Mar 2008 288b Appointment terminated director david gray
31 Mar 2008 288b Appointment terminated director robin best
31 Mar 2008 288a Secretary appointed daniel francis toner
31 Mar 2008 288a Director appointed richard james edward jones
31 Mar 2008 288a Director appointed robert roger
31 Mar 2008 288a Director appointed robert jeffrey wise
27 Mar 2008 395 Particulars of a mortgage or charge / charge no: 9
24 Jan 2008 363a Return made up to 07/03/07; full list of members; amend
03 Jan 2008 AA Full accounts made up to 31 December 2006
06 Oct 2007 395 Particulars of mortgage/charge