Advanced company searchLink opens in new window

AFFINITY HOSPITALS LIMITED

Company number 03966451

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)
25 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 181.5
03 Mar 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
17 Feb 2016 MR04 Satisfaction of charge 7 in full
17 Feb 2016 MR04 Satisfaction of charge 6 in full
16 Sep 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 181.5
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
27 Feb 2015 AA Full accounts made up to 31 December 2013
16 Jan 2015 TM01 Termination of appointment of Matthew Franzidis as a director on 7 January 2015
13 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
06 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 181.5
30 Sep 2013 AA Full accounts made up to 31 December 2012
22 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 22 July 2013
09 Apr 2013 AP01 Appointment of Mr Tom Riall as a director
08 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
28 Nov 2012 TM01 Termination of appointment of Philip Scott as a director
26 Sep 2012 AA Full accounts made up to 31 December 2011
13 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
13 Apr 2012 CH03 Secretary's details changed for David James Hall on 3 August 2011
03 Aug 2011 AD01 Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 3 August 2011
04 Jul 2011 AA Full accounts made up to 31 December 2010
03 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
19 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 7