Advanced company searchLink opens in new window

AFFINITY HOSPITALS HOLDING LIMITED

Company number SC196089

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)
20 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 150.002
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
  • GBP 150.002
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
  • GBP 150.002
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