Advanced company searchLink opens in new window

THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED

Company number 07080964

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)
21 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
14 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
19 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
30 Mar 2010 MG01 Duplicate mortgage certificatecharge no:1
22 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
25 Feb 2010 SH01 Statement of capital following an allotment of shares on 23 February 2010
  • GBP 1,000.00
25 Feb 2010 SH01 Statement of capital following an allotment of shares on 23 February 2010
  • GBP 500.00
12 Feb 2010 AP03 Appointment of Miss Jane Elizabeth Mackreth as a secretary
12 Feb 2010 AP01 Appointment of Yann Charles Ottenwaelder as a director
12 Feb 2010 TM01 Termination of appointment of a director
12 Feb 2010 TM02 Termination of appointment of Timothy George as a secretary
12 Feb 2010 TM01 Termination of appointment of a director
12 Feb 2010 AP01 Appointment of Mohammed Sameer Amin as a director
12 Feb 2010 AP01 Appointment of Mr Graham Farley as a director
12 Feb 2010 AP01 Appointment of Lynn Bridget Oliver as a director
12 Feb 2010 AP03 Appointment of Anne Catherine Ramsay as a secretary
07 Dec 2009 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
19 Nov 2009 NEWINC Incorporation