Advanced company searchLink opens in new window

BMI SOUTHEND PRIVATE HOSPITAL LIMITED

Company number 05155289

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)
16 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
12 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Jun 2013 AP01 Appointment of Mr Simon David Rust as a director
24 Jun 2013 TM01 Termination of appointment of Leon Newth as a director
19 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
13 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Sep 2012 AD01 Registered office address changed from 4 Thameside Centre, Kew Bridge Road Brentford Middlesex TW8 0HF United Kingdom on 12 September 2012
17 Aug 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
02 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
05 May 2011 TM01 Termination of appointment of Elizabeth Sharp as a director
05 May 2011 AP01 Appointment of Mr Peter Leonard Goddard as a director
23 Mar 2011 CH01 Director's details changed for Mr Leon Guy Jonathan Newth on 23 March 2011
23 Mar 2011 AP01 Appointment of Mr Leon Guy Jonathan Newth as a director
06 Dec 2010 TM01 Termination of appointment of Rohit Mannan as a director
19 Aug 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
12 Aug 2010 SH01 Statement of capital following an allotment of shares on 4 May 2010
  • GBP 4
28 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2010 SH08 Change of share class name or designation
28 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-04
28 Jun 2010 CERTNM Company name changed ak medical management LIMITED\certificate issued on 28/06/10
28 Jun 2010 CONNOT Change of name notice
11 Jun 2010 AA01 Current accounting period extended from 31 March 2010 to 30 September 2010
04 Jun 2010 AP01 Appointment of Mr Rohit Mannan as a director