HEXHAM GENERAL HOSPITAL SPC HOLDINGS LIMITED

04108766
3RD FLOOR 3-5 CHARLOTTE STREET MANCHESTER ENGLAND M1 4HB

Documents

Documents
Date Category Description Pages
19 Nov 2019 gazette Gazette Dissolved Voluntary 1 Buy now
03 Sep 2019 gazette Gazette Notice Voluntary 1 Buy now
17 Apr 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 accounts Annual Accounts 9 Buy now
22 Aug 2018 accounts Annual Accounts 10 Buy now
27 Jul 2018 officers Termination of appointment of director (Kenneth William Gillespie) 1 Buy now
11 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2017 officers Termination of appointment of director (Gregor Scott Jackson) 1 Buy now
27 Feb 2017 officers Termination of appointment of director (Johan Hendrik Potgieter) 1 Buy now
19 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2016 officers Change of particulars for director (Mr Kenneth William Gillespie) 2 Buy now
07 Nov 2016 officers Change of particulars for secretary (Ms Ailison Louise Mitchell) 1 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2016 accounts Annual Accounts 18 Buy now
06 Oct 2015 annual-return Annual Return 7 Buy now
06 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2015 accounts Annual Accounts 17 Buy now
30 Sep 2014 officers Appointment of director (Mr Gregor Scott Jackson) 2 Buy now
30 Sep 2014 officers Appointment of director (Mr Barry Millsom) 2 Buy now
30 Sep 2014 officers Termination of appointment of director (Helen Mary Murphy) 1 Buy now
19 Sep 2014 annual-return Annual Return 6 Buy now
29 May 2014 accounts Annual Accounts 18 Buy now
15 Jan 2014 officers Termination of appointment of director (Barry Millsom) 1 Buy now
01 Dec 2013 annual-return Annual Return 7 Buy now
18 Oct 2013 miscellaneous Miscellaneous 2 Buy now
11 Oct 2013 auditors Auditors Resignation Company 2 Buy now
17 Jun 2013 accounts Annual Accounts 29 Buy now
25 Jan 2013 annual-return Annual Return 7 Buy now
05 Nov 2012 officers Appointment of director (Mr Johan Hendrik Potgieter) 2 Buy now
05 Nov 2012 officers Appointment of director (Mr Leo William Mckenna) 2 Buy now
05 Nov 2012 officers Appointment of director (Mr Christopher Thomas Solley) 2 Buy now
05 Nov 2012 officers Termination of appointment of director (Moira Turnbull-Fox) 1 Buy now
05 Nov 2012 officers Termination of appointment of director (Andrew Tennant) 1 Buy now
05 Nov 2012 officers Termination of appointment of director (Roger Potts) 1 Buy now
05 Nov 2012 officers Termination of appointment of director (Arthur Chessells) 1 Buy now
14 Jun 2012 accounts Annual Accounts 17 Buy now
06 Dec 2011 annual-return Annual Return 9 Buy now
05 Dec 2011 officers Termination of appointment of director (Moira Turnbull-Fox) 1 Buy now
15 Nov 2011 officers Appointment of director (Ms Helen Mary Murphy) 2 Buy now
20 Sep 2011 officers Appointment of director (Ms Moira Turnbull-Fox) 2 Buy now
21 Jul 2011 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jul 2011 change-of-name Change Of Name Notice 2 Buy now
29 Jun 2011 accounts Annual Accounts 17 Buy now
24 May 2011 officers Termination of appointment of director (Gary Neville) 1 Buy now
22 Dec 2010 annual-return Annual Return 8 Buy now
20 Dec 2010 officers Appointment of director (Mr Roger Harold Potts) 2 Buy now
20 Dec 2010 officers Appointment of director (Ms Moira Turnbull-Fox) 2 Buy now
20 Dec 2010 officers Appointment of director (Mr Gary Arthur Neville) 2 Buy now
20 Dec 2010 officers Appointment of director (Mr Barry Paul Millsom) 2 Buy now
20 Dec 2010 officers Termination of appointment of director (Anthony Velupillai) 1 Buy now
20 Dec 2010 officers Termination of appointment of director (Stewart Grant) 1 Buy now
08 Jul 2010 officers Termination of appointment of director (Michael Davis) 1 Buy now
08 Jul 2010 officers Appointment of director (Mr Anthony Ratnam Velupillai) 2 Buy now
06 Jul 2010 officers Appointment of director (Mr Stewart Chalmers Grant) 1 Buy now
16 Jun 2010 accounts Annual Accounts 17 Buy now
19 Nov 2009 officers Termination of appointment of director (David Powling) 1 Buy now
19 Nov 2009 officers Change of particulars for director (Michael Edward Davis) 2 Buy now
19 Nov 2009 annual-return Annual Return 6 Buy now
15 May 2009 accounts Annual Accounts 16 Buy now
17 Nov 2008 annual-return Return made up to 16/11/08; full list of members 4 Buy now
17 Nov 2008 officers Appointment terminated director timothy dickie 1 Buy now
16 Jul 2008 officers Director appointed kenneth william gillespie 3 Buy now
18 Jun 2008 officers Director appointed michael edward davis 2 Buy now
18 Jun 2008 officers Appointment terminated director thomas anderson 1 Buy now
30 May 2008 accounts Annual Accounts 16 Buy now
04 Dec 2007 annual-return Return made up to 16/11/07; full list of members 3 Buy now
12 Oct 2007 officers Director resigned 1 Buy now
19 Sep 2007 officers Director's particulars changed 1 Buy now
06 Aug 2007 accounts Annual Accounts 16 Buy now
25 Jan 2007 annual-return Return made up to 16/11/06; full list of members 3 Buy now
01 Dec 2006 accounts Annual Accounts 23 Buy now
13 Sep 2006 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
09 Aug 2006 mortgage Particulars of mortgage/charge 18 Buy now
09 Dec 2005 annual-return Return made up to 16/11/05; full list of members 3 Buy now
20 Sep 2005 accounts Annual Accounts 22 Buy now
02 Jun 2005 officers Director resigned 1 Buy now
02 Jun 2005 officers New director appointed 2 Buy now
05 May 2005 officers Director resigned 1 Buy now
05 May 2005 officers New director appointed 1 Buy now
14 Apr 2005 address Registered office changed on 14/04/05 from: spectrum house the towers business park didsbury manchester M20 2SE 1 Buy now
10 Jan 2005 officers Secretary resigned 1 Buy now
10 Jan 2005 officers New secretary appointed 1 Buy now
10 Jan 2005 address Registered office changed on 10/01/05 from: hlm secretaries LTD 9TH floor st james s buildings oxford street manchester M1 6FQ 1 Buy now
04 Jan 2005 officers Director resigned 1 Buy now
18 Nov 2004 annual-return Return made up to 16/11/04; full list of members 9 Buy now
08 Oct 2004 accounts Annual Accounts 21 Buy now
26 Apr 2004 officers Director resigned 1 Buy now
26 Apr 2004 officers Director resigned 1 Buy now
17 Apr 2004 officers Director resigned 1 Buy now
17 Apr 2004 officers New director appointed 1 Buy now
17 Apr 2004 officers New director appointed 1 Buy now
10 Jan 2004 accounts Annual Accounts 20 Buy now
19 Dec 2003 officers Director resigned 1 Buy now
19 Dec 2003 officers New director appointed 1 Buy now
18 Dec 2003 annual-return Return made up to 16/11/03; full list of members 9 Buy now
11 Sep 2003 officers New director appointed 2 Buy now
11 Sep 2003 officers Director resigned 1 Buy now