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)
08 Apr 2011 MEM/ARTS Memorandum and Articles of Association
18 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 03/03/2011
17 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 6
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
17 Feb 2011 AA01 Previous accounting period shortened from 18 March 2011 to 31 December 2010
14 Jan 2011 AA Full accounts made up to 18 March 2010
19 Nov 2010 AA01 Previous accounting period shortened from 31 December 2010 to 18 March 2010
22 Jun 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
14 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Mar 2010 MISC Auditors statement under section 519
29 Mar 2010 AP03 Appointment of David James Hall as a secretary
25 Mar 2010 TM02 Termination of appointment of Jonathan Shaw as a secretary
25 Mar 2010 TM01 Termination of appointment of Jonathan Shaw as a director
25 Mar 2010 TM01 Termination of appointment of Tommy Macdonald-Milner as a director
25 Mar 2010 TM01 Termination of appointment of Adrian Evans as a director
25 Mar 2010 AP01 Appointment of Philip Henry Scott as a director
25 Mar 2010 AP01 Appointment of Jason Lock as a director
25 Mar 2010 AP01 Appointment of Matthew Franzidis as a director
25 Mar 2010 AA01 Current accounting period extended from 30 June 2010 to 31 December 2010
25 Mar 2010 AD01 Registered office address changed from 100 Wilmslow Road Heald Green Cheadle Cheshire SK8 3DG on 25 March 2010
23 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 5
08 Mar 2010 AA Group of companies' accounts made up to 30 June 2009
29 Apr 2009 363a Return made up to 06/04/09; full list of members
15 Dec 2008 AA Group of companies' accounts made up to 30 June 2008