Advanced company searchLink opens in new window

COWANE'S HOSPITAL TRADING LIMITED

Company number SC396783

Filter by category

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)
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
12 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
14 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
06 May 2020 TM02 Termination of appointment of Sharon Louise Shortt as a secretary on 6 May 2020
02 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
03 Apr 2018 PSC02 Notification of Patrons of Cowane's Hospital Trust as a person with significant control on 12 December 2017
29 Mar 2018 PSC02 Notification of The Patrons of Cowane's Hospital Trust as a person with significant control on 12 December 2017
29 Mar 2018 PSC07 Cessation of The Cowane's Hospital Maintenance Trust as a person with significant control on 12 December 2017
22 Dec 2017 AA Accounts for a small company made up to 31 March 2017
14 Dec 2017 AP01 Appointment of Mr (Gaston) Robin James Iffla as a director on 12 December 2017
14 Dec 2017 TM01 Termination of appointment of James Ferguson Maitland Wood as a director on 12 December 2017
14 Dec 2017 AP03 Appointment of Mrs Sharon Louise Shortt as a secretary on 12 December 2017
14 Dec 2017 TM02 Termination of appointment of Hazel Jan Barton as a secretary on 12 December 2017
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
13 Dec 2016 AA Full accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100