Advanced company searchLink opens in new window

CAPITAL HOSPITALS (ISSUER) PLC

Company number 05462494

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)
26 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
26 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
26 Jun 2017 PSC02 Notification of Capital Hospitals (Holdings) Ltd as a person with significant control on 12 June 2016
27 Jan 2017 AP01 Appointment of Mr Nicholas John Edward Crowther as a director on 19 December 2016
27 Jan 2017 TM01 Termination of appointment of Graham Maurice Beazley Long as a director on 19 December 2016
27 Jan 2017 TM01 Termination of appointment of Angela Louise Roshier as a director on 19 December 2016
27 Jan 2017 AP01 Appointment of Mr Adam George Waddington as a director on 19 December 2016
05 Jul 2016 AA Full accounts made up to 31 December 2015
30 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 50,000
09 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 June 2015
01 Dec 2015 CH01 Director's details changed for Mrs Alexandra Hardwicke on 9 November 2015
30 Nov 2015 CH01 Director's details changed for Mrs Martine Caroline Gagnon on 9 November 2015
30 Nov 2015 CH01 Director's details changed for Ms Hilary Margaret Wilson on 9 November 2015
17 Nov 2015 CH01 Director's details changed for Mrs Alexandra Hardwicke on 9 November 2015
11 Nov 2015 CH01 Director's details changed for Ms Hilary Margaret Wilson on 9 November 2015
11 Nov 2015 CH01 Director's details changed for Mrs Alexandra Hardwicke on 9 November 2015
11 Nov 2015 TM02 Termination of appointment of Alexandra Hardwicke as a secretary on 14 July 2015
11 Nov 2015 CH01 Director's details changed for Mrs Martine Caroline Gagnon on 9 November 2015
01 Sep 2015 AP03 Appointment of Mrs Alexandra Hardwicke as a secretary on 14 July 2015
01 Sep 2015 AP01 Appointment of Mrs Alexandra Hardwicke as a director on 14 July 2015
17 Aug 2015 CH01 Director's details changed for Timothy Richard Pearson on 17 August 2015
17 Aug 2015 CH01 Director's details changed for Graham Maurice Beazley Long on 17 August 2015
22 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50,000

Statement of capital on 2015-12-09
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/12/2015
19 Jun 2015 CH01 Director's details changed for Mrs Angela Louise Roshier on 12 June 2015
19 Jun 2015 AA Full accounts made up to 31 December 2014