HAMPSHIRE HOSPITALS CONTRACT SERVICES LIMITED
Company number 08570544
- Company Overview for HAMPSHIRE HOSPITALS CONTRACT SERVICES LIMITED (08570544)
- Filing history for HAMPSHIRE HOSPITALS CONTRACT SERVICES LIMITED (08570544)
- People for HAMPSHIRE HOSPITALS CONTRACT SERVICES LIMITED (08570544)
- More for HAMPSHIRE HOSPITALS CONTRACT SERVICES LIMITED (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) |
---|---|---|---|
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
|
|
06 Mar 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Mar 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 | |
02 Mar 2015 | TM02 | Termination of appointment of Timothy Grimes as a secretary on 27 February 2015 | |
02 Mar 2015 | AP03 | Appointment of Miss Lauren Wagner as a secretary on 27 February 2015 | |
02 Mar 2015 | AP01 | Appointment of Miss Lauren Wagner as a director on 27 February 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Timothy Grimes as a director on 16 February 2015 | |
15 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2014 | AP01 | Appointment of Timothy Grimes as a director on 30 May 2014 | |
01 Aug 2014 | MEM/ARTS | Memorandum and Articles of Association |