AFFINITY HOSPITALS HOLDING LIMITED
Company number SC196089
- Company Overview for AFFINITY HOSPITALS HOLDING LIMITED (SC196089)
- Filing history for AFFINITY HOSPITALS HOLDING LIMITED (SC196089)
- People for AFFINITY HOSPITALS HOLDING LIMITED (SC196089)
- Charges for AFFINITY HOSPITALS HOLDING LIMITED (SC196089)
- More for AFFINITY HOSPITALS HOLDING LIMITED (SC196089)
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) |
---|---|---|---|
20 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
03 Mar 2016 | TM01 | Termination of appointment of Mark Moran as a director on 1 March 2016 | |
01 Mar 2016 | MR04 | Satisfaction of charge 10 in full | |
01 Mar 2016 | MR04 | Satisfaction of charge 9 in full | |
01 Mar 2016 | MR04 | Satisfaction of charge 8 in full | |
14 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | CH03 | Secretary's details changed for David James Hall on 1 August 2013 | |
01 Apr 2015 | AP01 | Appointment of Mr Mark Moran as a director on 1 April 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Jason David Lock as a director on 1 April 2015 | |
26 Jan 2015 | TM01 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 | |
13 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
31 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
09 Apr 2013 | AP01 | Appointment of Mr Tom Riall as a director | |
28 Nov 2012 | TM01 | Termination of appointment of Philip Scott as a director | |
27 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
01 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
01 May 2012 | CH03 | Secretary's details changed for David James Hall on 3 August 2011 | |
01 May 2012 | CH01 | Director's details changed for Mr Philip Henry Scott on 3 August 2011 | |
01 May 2012 | CH01 | Director's details changed for Mr Matthew Franzidis on 3 August 2011 | |
01 May 2012 | CH01 | Director's details changed for Mr Jason David Lock on 3 August 2011 | |
30 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders |