Advanced company searchLink opens in new window

HEXHAM GENERAL HOSPITAL SPC HOLDINGS LIMITED

Company number 04108766

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2019 DS01 Application to strike the company off the register
20 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
11 Sep 2018 AA Total exemption full accounts made up to 31 December 2016
22 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jul 2018 TM01 Termination of appointment of Kenneth William Gillespie as a director on 16 July 2018
11 Jan 2018 MR04 Satisfaction of charge 2 in full
11 Jan 2018 MR04 Satisfaction of charge 1 in full
03 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
27 Feb 2017 TM01 Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017
27 Feb 2017 TM01 Termination of appointment of Johan Hendrik Potgieter as a director on 27 February 2017
19 Dec 2016 AD01 Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016
07 Nov 2016 CH01 Director's details changed for Mr Kenneth William Gillespie on 7 November 2016
07 Nov 2016 CH03 Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016
19 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
17 Jun 2016 AA Full accounts made up to 31 December 2015
06 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,000
06 Oct 2015 AD01 Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015
25 Jun 2015 AA Full accounts made up to 31 December 2014
30 Sep 2014 AP01 Appointment of Mr Gregor Scott Jackson as a director on 26 September 2014
30 Sep 2014 AP01 Appointment of Mr Barry Millsom as a director on 26 September 2014
30 Sep 2014 TM01 Termination of appointment of Helen Mary Murphy as a director on 26 September 2014
19 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 50,000
29 May 2014 AA Full accounts made up to 31 December 2013