Advanced company searchLink opens in new window

THE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE LIMITED

Company number 04137099

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)
14 Jan 2011 AP01 Appointment of Mr Julian Kieron Desai as a director
14 Jan 2011 TM01 Termination of appointment of John Wrinn as a director
15 Jun 2010 AA Full accounts made up to 31 December 2009
13 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for John Wrinn on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Gaynor Birley-Smith on 1 October 2009
14 Oct 2009 CH03 Secretary's details changed for Mr Melvyn Paul Brooks on 1 October 2009
26 Jun 2009 AA Full accounts made up to 31 December 2008
12 Jan 2009 363a Return made up to 08/01/09; full list of members
12 Jan 2009 287 Registered office changed on 12/01/2009 from 3 white oak square london road swanley kent BR8 7AG
12 Jan 2009 353 Location of register of members
12 Jan 2009 190 Location of debenture register
30 Sep 2008 288a Secretary appointed mr melvyn paul brooks
30 Sep 2008 288b Appointment terminated secretary david howe
03 Jul 2008 AA Full accounts made up to 31 December 2007
31 Mar 2008 288a Director appointed gaynor birley-smith
31 Mar 2008 288b Appointment terminated director cyril mitchell
29 Feb 2008 363a Return made up to 08/01/08; full list of members
15 Sep 2007 AA Full accounts made up to 31 December 2006
31 May 2007 288a New director appointed
17 May 2007 288b Director resigned
17 May 2007 288a New director appointed
02 Feb 2007 363s Return made up to 08/01/07; full list of members
19 Jan 2007 288b Director resigned
15 Aug 2006 288a New director appointed