Advanced company searchLink opens in new window

THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) HOLDINGS LIMITED

Company number 04868468

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)
31 Jan 2024 PSC02 Notification of John Laing Investments Holding Limited as a person with significant control on 19 January 2024
24 Jan 2024 PSC07 Cessation of Infrastructure Investments (Portsmouth) Limited as a person with significant control on 19 January 2024
24 Jan 2024 TM01 Termination of appointment of Andrew John Mcerlane as a director on 19 January 2024
24 Jan 2024 TM01 Termination of appointment of Clement David Baptiste Leverd as a director on 19 January 2024
24 Jan 2024 AP01 Appointment of Steven James Knapman as a director on 19 January 2024
24 Jan 2024 AP01 Appointment of Mr Robert James Newton as a director on 19 January 2024
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
08 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
22 Mar 2023 TM01 Termination of appointment of Mark Christopher Wayment as a director on 14 March 2023
22 Mar 2023 AP01 Appointment of Mr Andrew John Mcerlane as a director on 14 March 2023
21 Mar 2023 PSC05 Change of details for Infrastructure Investments Portsmouth Limited as a person with significant control on 21 March 2023
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
15 Aug 2022 AD01 Registered office address changed from Unit 18, Riversway Busniess Village Navigation Way Ashton-on-Ribble Preston PR2 2YP England to Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 15 August 2022
15 Aug 2022 CH04 Secretary's details changed for Pario Limited on 5 October 2021
14 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
04 Nov 2021 AA Group of companies' accounts made up to 31 December 2020
05 Oct 2021 AD01 Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to Unit 18, Riversway Busniess Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 5 October 2021
25 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
11 Jun 2021 TM01 Termination of appointment of Natalia Poupard as a director on 11 June 2021
11 Jun 2021 AP01 Appointment of Mr Mark Christopher Wayment as a director on 11 June 2021
01 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
25 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
25 Aug 2020 CH01 Director's details changed for Mrs Natalia Poupard on 24 August 2020
25 Aug 2020 CH01 Director's details changed for Mr. Clement David Baptiste Leverd on 24 August 2020
25 Aug 2020 PSC05 Change of details for Infrastructure Investments Portsmouth Limited as a person with significant control on 24 August 2020