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)
20 Dec 2010 AP01 Appointment of Mr Gary Arthur Neville as a director
20 Dec 2010 AP01 Appointment of Mr Barry Paul Millsom as a director
20 Dec 2010 TM01 Termination of appointment of Anthony Velupillai as a director
20 Dec 2010 TM01 Termination of appointment of Stewart Grant as a director
08 Jul 2010 TM01 Termination of appointment of Michael Davis as a director
08 Jul 2010 AP01 Appointment of Mr Anthony Ratnam Velupillai as a director
06 Jul 2010 AP01 Appointment of Mr Stewart Chalmers Grant as a director
16 Jun 2010 AA Full accounts made up to 31 December 2009
19 Nov 2009 TM01 Termination of appointment of David Powling as a director
19 Nov 2009 CH01 Director's details changed for Michael Edward Davis on 3 July 2009
19 Nov 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
15 May 2009 AA Full accounts made up to 31 December 2008
17 Nov 2008 363a Return made up to 16/11/08; full list of members
17 Nov 2008 288b Appointment terminated director timothy dickie
16 Jul 2008 288a Director appointed kenneth william gillespie
18 Jun 2008 288a Director appointed michael edward davis
18 Jun 2008 288b Appointment terminated director thomas anderson
30 May 2008 AA Full accounts made up to 31 December 2007
04 Dec 2007 363a Return made up to 16/11/07; full list of members
12 Oct 2007 288b Director resigned
19 Sep 2007 288c Director's particulars changed
06 Aug 2007 AA Full accounts made up to 31 December 2006
25 Jan 2007 363a Return made up to 16/11/06; full list of members
01 Dec 2006 AA Group of companies' accounts made up to 31 March 2006
13 Sep 2006 225 Accounting reference date shortened from 31/03/07 to 31/12/06