GHG 1 (HOSPITAL OPERATIONS) LIMITED
Company number 05783437
- Company Overview for GHG 1 (HOSPITAL OPERATIONS) LIMITED (05783437)
- Filing history for GHG 1 (HOSPITAL OPERATIONS) LIMITED (05783437)
- People for GHG 1 (HOSPITAL OPERATIONS) LIMITED (05783437)
- Charges for GHG 1 (HOSPITAL OPERATIONS) LIMITED (05783437)
- More for GHG 1 (HOSPITAL OPERATIONS) LIMITED (05783437)
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) |
---|---|---|---|
27 Nov 2014 | TM01 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Jill Margaret Watts as a director on 17 November 2014 | |
08 Jul 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | CH01 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 | |
23 Apr 2014 | CH03 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 | |
16 Apr 2014 | TM01 | Termination of appointment of Hymie Levin as a director | |
04 Jul 2013 | AA | Group of companies' accounts made up to 30 September 2012 | |
21 Jun 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
08 Apr 2013 | TM01 | Termination of appointment of David Marks as a director | |
10 Dec 2012 | AP01 | Appointment of Mr Steven Lewis Dyson as a director | |
08 Dec 2012 | AP01 | Appointment of Mr Brian Roy Cole as a director | |
07 Dec 2012 | TM01 | Termination of appointment of Richard Livingstone as a director | |
23 Oct 2012 | TM01 | Termination of appointment of Muhammad Mann as a director | |
14 Sep 2012 | AD01 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 14 September 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
22 Jul 2012 | AP01 | Appointment of Peter Warrener as a director | |
22 Jul 2012 | AP01 | Appointment of Jacob Meyer Kahn as a director | |
02 Jul 2012 | AP01 | Appointment of Thevendrie Naicker Brewer as a director | |
02 Jul 2012 | AP01 | Appointment of Skhulumi Jeremiah (Jerry) Vilakazi as a director | |
02 Jul 2012 | AP01 | Appointment of Mr Christoffel Smith as a director | |
27 Jun 2012 | AP01 | Appointment of Mr Craig Barry Lovelace as a director | |
27 Jun 2012 | TM01 | Termination of appointment of Michael Sacks as a director | |
08 Jun 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
02 Nov 2011 | TM01 | Termination of appointment of Vaughan Firman as a director |