NORTH MIDDLESEX HOSPITAL PROJECT LIMITED
Company number 06236059
- Company Overview for NORTH MIDDLESEX HOSPITAL PROJECT LIMITED (06236059)
- Filing history for NORTH MIDDLESEX HOSPITAL PROJECT LIMITED (06236059)
- People for NORTH MIDDLESEX HOSPITAL PROJECT LIMITED (06236059)
- Charges for NORTH MIDDLESEX HOSPITAL PROJECT LIMITED (06236059)
- More for NORTH MIDDLESEX HOSPITAL PROJECT LIMITED (06236059)
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) |
---|---|---|---|
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
20 Dec 2018 | AP01 | Appointment of Jamin Patel as a director on 20 December 2018 | |
20 Dec 2018 | AP03 | Appointment of Mr Brian Clayton as a secretary on 20 December 2018 | |
20 Dec 2018 | TM02 | Termination of appointment of Xavier Alexander Plumley as a secretary on 20 December 2018 | |
11 May 2018 | AA | Full accounts made up to 31 December 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
02 Mar 2018 | TM01 | Termination of appointment of Stephen Howard Mcdonald as a director on 28 February 2018 | |
09 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
01 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
09 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
05 May 2016 | CH01 | Director's details changed for John Foy on 1 May 2016 | |
05 May 2016 | CH01 | Director's details changed for Mr Luc Desplanques on 1 May 2016 | |
03 May 2016 | AD01 | Registered office address changed from Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 3 May 2016 | |
06 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
16 Mar 2015 | AA | Full accounts made up to 31 December 2014 | |
28 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
19 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
28 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
18 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Apr 2013 | TM01 | Termination of appointment of Simon Phipps as a director | |
05 Apr 2013 | TM01 | Termination of appointment of Gerald Farque as a director | |
05 Apr 2013 | AP01 | Appointment of Mr Luc Desplanques as a director | |
05 Apr 2013 | AP01 | Appointment of John Foy as a director | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 |