Advanced company searchLink opens in new window

THE WALSALL HOSPITAL COMPANY (HOLDINGS) LIMITED

Company number 06307693

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)
01 Aug 2017 PSC05 Change of details for Innisfree Secondary Partners 2 Llp as a person with significant control on 6 April 2016
01 Aug 2017 PSC05 Change of details for Biif Hold Co Iii Limited as a person with significant control on 6 April 2016
11 Jul 2017 PSC02 Notification of Innisfree Secondary Partners 2 Llp as a person with significant control on 6 April 2016
11 Jul 2017 PSC02 Notification of Biif Hold Co Iii Limited as a person with significant control on 6 April 2016
06 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
21 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
06 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50,000
11 Feb 2016 AP01 Appointment of Bryan Acutt as a director on 9 February 2016
14 Sep 2015 TM01 Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 2015
17 Aug 2015 CH01 Director's details changed for Mrs Gaynor Birley-Smith on 17 August 2015
17 Aug 2015 CH01 Director's details changed for Mr Benjamin Christopher Jacob Dean on 17 August 2015
21 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 50,000
01 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
04 Sep 2014 CH01 Director's details changed for Mrs Gaynor Birley-Smith on 4 September 2014
04 Sep 2014 CH01 Director's details changed for Mr Benjamin Christopher Jacob Dean on 4 September 2014
28 Aug 2014 CH01 Director's details changed for Mrs Gaynor Birley-Smith on 22 August 2014
28 Aug 2014 CH01 Director's details changed for Mrs Gaynor Birley-Smith on 22 August 2014
22 Aug 2014 CH01 Director's details changed for Mr Benjamin Christopher Jacob Dean on 22 August 2014
22 Aug 2014 CH01 Director's details changed for Mr Benjamin Christopher Jacob Dean on 22 August 2014
14 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 50,000
14 Jul 2014 CH04 Secretary's details changed for Hcp Social Infrastructure Limited on 3 February 2014
13 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
20 Feb 2014 TM02 Termination of appointment of Paul Beardsmore as a secretary
20 Feb 2014 TM02 Termination of appointment of Paul Beardsmore as a secretary