Advanced company searchLink opens in new window

AFFINITY HOSPITALS HOLDING LIMITED

Company number SC196089

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)
21 Apr 2011 MG01s Particulars of a mortgage or charge / charge no: 10
14 Apr 2011 MEM/ARTS Memorandum and Articles of Association
24 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Aquisition agreement 03/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Mar 2011 MG01s Particulars of a mortgage or charge / charge no: 8
15 Mar 2011 466(Scot) Alterations to floating charge 8
15 Mar 2011 MG01s Particulars of a mortgage or charge / charge no: 9
11 Mar 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 7
11 Mar 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 6
25 Feb 2011 AA01 Previous accounting period shortened from 18 March 2011 to 31 December 2010
12 Jan 2011 AA Full accounts made up to 18 March 2010
18 Nov 2010 AA01 Previous accounting period shortened from 31 December 2010 to 18 March 2010
10 Sep 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
10 Jun 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
10 Jun 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
10 Jun 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
21 Apr 2010 AUD Auditor's resignation
14 Apr 2010 AP01 Appointment of Philip Henry Scott as a director
14 Apr 2010 AP03 Appointment of David James Hall as a secretary
14 Apr 2010 AP01 Appointment of Jason Lock as a director
14 Apr 2010 AP01 Appointment of Matthew Franzidis as a director
14 Apr 2010 AA01 Current accounting period extended from 30 June 2010 to 31 December 2010
14 Apr 2010 AD01 Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2DB on 14 April 2010
14 Apr 2010 TM02 Termination of appointment of Jonathan Shaw as a secretary
14 Apr 2010 TM01 Termination of appointment of Jonathan Shaw as a director
14 Apr 2010 TM01 Termination of appointment of Tommy Macdonald-Milner as a director