UNIVERSITY HOSPITALS BRISTOL & WESTON CHARITY
Company number 10394287
- Company Overview for UNIVERSITY HOSPITALS BRISTOL & WESTON CHARITY (10394287)
- Filing history for UNIVERSITY HOSPITALS BRISTOL & WESTON CHARITY (10394287)
- People for UNIVERSITY HOSPITALS BRISTOL & WESTON CHARITY (10394287)
- Charges for UNIVERSITY HOSPITALS BRISTOL & WESTON CHARITY (10394287)
- More for UNIVERSITY HOSPITALS BRISTOL & WESTON CHARITY (10394287)
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 Dec 2022 | TM01 | Termination of appointment of Peter John Scott as a director on 20 December 2022 | |
15 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
01 Jun 2022 | AP01 | Appointment of Mr Terence Owen Anthony Rice as a director on 25 May 2022 | |
01 Jun 2022 | AP01 | Appointment of Mrs Clare Elizabeth Titley as a director on 25 May 2022 | |
01 Jun 2022 | AP01 | Appointment of Mr Carlos Leira as a director on 25 May 2022 | |
10 Mar 2022 | CH01 | Director's details changed for Mr Steve Campling on 10 March 2022 | |
10 Mar 2022 | CH01 | Director's details changed for Mr Stephen Bluff on 10 March 2022 | |
13 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
27 Oct 2021 | CERTNM |
Company name changed above & beyond\certificate issued on 27/10/21
|
|
27 Oct 2021 | CONNOT | Change of name notice | |
27 Oct 2021 | NM06 | Change of name with request to seek comments from relevant body | |
27 Oct 2021 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
29 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
02 Sep 2021 | AP01 | Appointment of Mrs Deirdre Fowler as a director on 28 July 2021 | |
01 Sep 2021 | CH01 | Director's details changed for Mr Lee Aston on 18 October 2019 | |
04 Aug 2021 | TM01 | Termination of appointment of William Oldfield as a director on 28 July 2021 | |
20 Jan 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
24 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from The Abbots House Blackfriars Bristol BS1 2NZ United Kingdom to Whitefriars Lewins Mead Bristol BS1 2NT on 21 October 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
30 Jul 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 | |
25 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
03 Jun 2019 | AP01 | Appointment of Mr Steve Campling as a director on 31 May 2019 |