- Company Overview for CAPITAL HOSPITALS (ISSUER) PLC (05462494)
- Filing history for CAPITAL HOSPITALS (ISSUER) PLC (05462494)
- People for CAPITAL HOSPITALS (ISSUER) PLC (05462494)
- Charges for CAPITAL HOSPITALS (ISSUER) PLC (05462494)
- More for CAPITAL HOSPITALS (ISSUER) PLC (05462494)
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
|
|
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
Statement of capital on 2015-12-09
|
|
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 |