Advanced company searchLink opens in new window

NEWHOSPITALS (ST HELENS AND KNOWSLEY) NOMINEE LIMITED

Company number 05603658

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)
05 Oct 2011 AA Full accounts made up to 31 March 2011
12 May 2011 AUD Auditor's resignation
19 Apr 2011 AP03 Appointment of Mr George Alexander Perez-Luna as a secretary
15 Apr 2011 TM02 Termination of appointment of Richard Roberts as a secretary
28 Feb 2011 AD01 Registered office address changed from 3 White Oak Square London Road Swanley Kent BR8 7AG on 28 February 2011
02 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
02 Nov 2010 AD02 Register inspection address has been changed from Core Team Office Dragon Lane Whiston Prescot Merseyside L35 2UF United Kingdom
06 Oct 2010 AA Full accounts made up to 31 March 2010
04 Feb 2010 TM01 Termination of appointment of John Graham as a director
19 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
19 Nov 2009 AD03 Register(s) moved to registered inspection location
19 Nov 2009 AD02 Register inspection address has been changed
16 Sep 2009 AA Full accounts made up to 31 March 2009
03 Nov 2008 363a Return made up to 26/10/08; full list of members
02 Oct 2008 288a Director appointed david william bowler
19 Sep 2008 288b Appointment terminated director stephen impey
11 Sep 2008 AA Full accounts made up to 31 March 2008
30 May 2008 288b Appointment terminated director milton fernandes
30 May 2008 288a Director appointed john graham
07 Dec 2007 288a New director appointed
30 Nov 2007 288b Director resigned
05 Nov 2007 363a Return made up to 26/10/07; full list of members
15 Oct 2007 288a New director appointed
24 Sep 2007 288b Director resigned
31 Aug 2007 AA Full accounts made up to 31 March 2007