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)
19 Apr 2001 288a New director appointed
19 Apr 2001 288a New director appointed
18 Apr 2001 288a New director appointed
04 Apr 2001 288a New director appointed
04 Apr 2001 288a New director appointed
20 Jan 2001 123 Nc inc already adjusted 03/01/01
20 Jan 2001 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Jan 2001 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Jan 2001 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Jan 2001 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
11 Jan 2001 287 Registered office changed on 11/01/01 from: 200 aldersgate street london EC1A 4JJ
11 Jan 2001 225 Accounting reference date extended from 30/11/01 to 31/03/02
11 Jan 2001 288a New secretary appointed
11 Jan 2001 288a New director appointed
11 Jan 2001 288a New director appointed
11 Jan 2001 288b Director resigned
11 Jan 2001 288b Director resigned
11 Jan 2001 288b Secretary resigned
04 Jan 2001 CERTNM Company name changed peppergrove LIMITED\certificate issued on 04/01/01
16 Nov 2000 NEWINC Incorporation