Advanced company searchLink opens in new window

THE HOSPITAL COMPANY (LIVERPOOL) LIMITED

Company number 08747138

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)
14 May 2018 TM01 Termination of appointment of Charles George Alexander Mcleod as a director on 11 May 2018
14 May 2018 AP01 Appointment of Mr Glynn Robert Thomas as a director on 11 May 2018
03 May 2018 TM01 Termination of appointment of Paul Ellis Gill as a director on 3 May 2018
16 Apr 2018 TM01 Termination of appointment of Austin Jeremy Bell as a director on 5 April 2018
01 Feb 2018 PSC05 Change of details for The Hospital Company (Liverpool) Holdings Limited as a person with significant control on 31 January 2018
01 Feb 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to 6th Floor Cheapside House 138 Cheapside London EC2V 6AE on 1 February 2018
01 Feb 2018 TM01 Termination of appointment of Nicholas Tommy Cole as a director on 22 January 2018
01 Feb 2018 AP01 Appointment of Nicholas Tommy Cole as a director on 6 December 2017
24 Jan 2018 AP01 Appointment of Paul Ellis Gill as a director on 22 January 2018
24 Jan 2018 TM01 Termination of appointment of Mohammed Sameer Amin as a director on 6 December 2017
09 Jan 2018 CH03 Secretary's details changed for Anne Catherine Ramsay on 8 January 2018
09 Jan 2018 CH01 Director's details changed for Austin Jeremy Bell on 8 January 2018
21 Dec 2017 AP01 Appointment of Mr Francis Robin Herzberg as a director on 20 December 2017
21 Dec 2017 TM01 Termination of appointment of Martyn Andrew Trodd as a director on 20 December 2017
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
07 Jul 2017 AA Full accounts made up to 31 December 2016
24 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
05 Jul 2016 AA Full accounts made up to 31 December 2015
13 Apr 2016 TM02 Termination of appointment of Shaun Patrick Oswald Johnson as a secretary on 29 February 2016
26 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
24 Jul 2015 AA Full accounts made up to 31 December 2014
24 Jul 2015 AP01 Appointment of Mr Charles George Alexander Mcleod as a director on 22 July 2015
24 Jul 2015 TM01 Termination of appointment of William James Haughey as a director on 22 July 2015
09 Mar 2015 CH01 Director's details changed for Martyn Andrew Trodd on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015