HAMPSHIRE HOSPITALS CONTRACT SERVICES LIMITED
Company number 08570544
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) |
---|---|---|---|
06 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
27 Mar 2020 | AP01 | Appointment of Mr Malcolm James Ace as a director on 26 March 2020 | |
27 Mar 2020 | TM01 | Termination of appointment of Robert Tracey Houston as a director on 26 March 2020 | |
23 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
08 Jan 2019 | AP01 | Appointment of Mr Steve Erskine as a director on 1 January 2019 | |
08 Jan 2019 | TM01 | Termination of appointment of Elizabeth Jane Padmore as a director on 31 December 2018 | |
02 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
18 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
05 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
30 Jan 2017 | TM01 | Termination of appointment of Nicola Karina Christina Horlick as a director on 31 December 2016 | |
21 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Arnold Marc Lustman as a director on 28 November 2016 | |
17 Aug 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 February 2016
|
|
21 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
07 Mar 2016 | AA | Full accounts made up to 31 March 2015 | |
09 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 9 February 2016
|
|
03 Feb 2016 | AP01 | Appointment of Mr Robert Tracey Houston as a director on 29 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of David French as a director on 29 January 2016 | |
01 Dec 2015 | AP01 | Appointment of Mr Gary Mcrae as a director on 1 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Robert James Beveridge as a director on 31 October 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|