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)
22 Aug 2014 CH01 Director's details changed for Timothy Richard Pearson on 22 August 2014
22 Aug 2014 CH01 Director's details changed for Ms Hilary Margaret Wilson on 22 August 2014
22 Aug 2014 CH01 Director's details changed for Mrs Martine Caroline Gagnon on 22 August 2014
22 Aug 2014 CH01 Director's details changed for Graham Maurice Beazley Long on 22 August 2014
22 Aug 2014 CH01 Director's details changed for Graham Maurice Beazley Long on 22 August 2014
24 Jun 2014 AA Full accounts made up to 31 December 2013
18 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 50,000
05 Mar 2014 TM02 Termination of appointment of Hcp Social Infrastructure (Uk)Limited as a secretary
29 Jan 2014 AUD Auditor's resignation
29 Jan 2014 MISC Section 519 ca 2006
18 Dec 2013 AP04 Appointment of Hcp Social Infrastructure (Uk)Limited as a secretary
18 Dec 2013 AP04 Appointment of Hcp Social Infrastructure (Uk) Limited as a secretary
18 Dec 2013 TM02 Termination of appointment of James Burbidge as a secretary
14 Nov 2013 TM01 Termination of appointment of Paul Nash as a director
14 Nov 2013 AP01 Appointment of Ms Angela Louise Roshier as a director
03 Jul 2013 AA Full accounts made up to 31 December 2012
06 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
30 Jan 2013 TM01 Termination of appointment of Nicholas Doherty as a director
30 Jan 2013 AP01 Appointment of Ms Hilary Margaret Wilson as a director
25 Jun 2012 AA Full accounts made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
12 Jul 2011 AA Full accounts made up to 31 December 2010
21 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
21 Mar 2011 AD01 Registered office address changed from 3 White Oak Square London Road Swanley Kent BR8 7AG on 21 March 2011
02 Aug 2010 CH01 Director's details changed for Timothy Richard Pearson on 30 July 2010