THE HOSPITAL MEDICAL GROUP HOLDINGS LIMITED

05105185
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

Documents

Documents
Date Category Description Pages
04 Jul 2022 gazette Gazette Dissolved Liquidation 1 Buy now
04 Apr 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
31 Dec 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
06 Jan 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
05 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
21 Dec 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
20 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
15 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Nov 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
10 Nov 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Nov 2016 resolution Resolution 1 Buy now
13 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
13 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
13 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jul 2016 officers Appointment of director (Mr Nicholas Challinor Halford) 2 Buy now
22 Jul 2016 officers Termination of appointment of director (Jasvir Singh Sanghera) 1 Buy now
20 Jul 2016 mortgage Registration of a charge 38 Buy now
15 Jul 2016 officers Appointment of director (Mr Jasvir Singh Sanghera) 2 Buy now
15 Jul 2016 officers Termination of appointment of director (David Jason Ross) 1 Buy now
18 May 2016 annual-return Annual Return 3 Buy now
26 Oct 2015 officers Change of particulars for director (Mr David Jason Ross) 2 Buy now
12 Oct 2015 officers Termination of appointment of director (Stephen Roger Barnes) 1 Buy now
08 Sep 2015 accounts Annual Accounts 15 Buy now
24 Aug 2015 resolution Resolution 2 Buy now
31 Jul 2015 resolution Resolution 1 Buy now
17 Jul 2015 mortgage Registration of a charge 27 Buy now
14 May 2015 annual-return Annual Return 4 Buy now
13 Oct 2014 accounts Annual Accounts 13 Buy now
07 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jul 2014 annual-return Annual Return 4 Buy now
04 Nov 2013 accounts Annual Accounts 15 Buy now
09 May 2013 annual-return Annual Return 4 Buy now
11 Dec 2012 resolution Resolution 1 Buy now
11 Dec 2012 resolution Resolution 1 Buy now
11 Dec 2012 resolution Resolution 1 Buy now
06 Dec 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Dec 2012 mortgage Particulars of a mortgage or charge 11 Buy now
02 Nov 2012 officers Termination of appointment of director (Leila Fellows-Saunders) 1 Buy now
21 May 2012 officers Appointment of director (Mr Stephen Roger Barnes) 2 Buy now
21 May 2012 officers Termination of appointment of director (David Mills) 1 Buy now
14 May 2012 annual-return Annual Return 5 Buy now
03 Apr 2012 accounts Annual Accounts 15 Buy now
09 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2011 officers Appointment of director (Mr David Paul Mills) 2 Buy now
11 Nov 2011 officers Termination of appointment of director (Gerard Barnes) 1 Buy now
11 Nov 2011 officers Termination of appointment of secretary (Gerard Barnes) 1 Buy now
22 Jul 2011 miscellaneous Miscellaneous 2 Buy now
28 Apr 2011 annual-return Annual Return 7 Buy now
08 Mar 2011 accounts Annual Accounts 14 Buy now
16 Aug 2010 miscellaneous Miscellaneous 1 Buy now
25 May 2010 annual-return Annual Return 6 Buy now
14 Apr 2010 accounts Annual Accounts 30 Buy now
02 Sep 2009 incorporation Memorandum Articles 8 Buy now
02 Sep 2009 resolution Resolution 9 Buy now
02 Sep 2009 resolution Resolution 2 Buy now
21 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
24 Jul 2009 address Registered office changed on 24/07/2009 from the wilkes partnership 41 church street birmingham west midlands B3 2RT 1 Buy now
24 Jul 2009 officers Appointment terminated director stephen mcnerlin 1 Buy now
24 Jul 2009 officers Appointment terminated secretary david ross 1 Buy now
24 Jul 2009 officers Director appointed leila fellows-saunders 2 Buy now
24 Jul 2009 officers Director and secretary appointed gerard barnes 2 Buy now
11 Jun 2009 annual-return Return made up to 19/04/09; full list of members 4 Buy now
02 Apr 2009 accounts Annual Accounts 30 Buy now
01 May 2008 annual-return Return made up to 19/04/08; full list of members 4 Buy now
18 Dec 2007 accounts Annual Accounts 28 Buy now
31 Jul 2007 annual-return Return made up to 19/04/07; full list of members; amend 7 Buy now
04 May 2007 annual-return Return made up to 19/04/07; full list of members 3 Buy now
25 Mar 2007 accounts Annual Accounts 13 Buy now
20 Feb 2007 accounts Accounting reference date extended from 30/04/06 to 31/05/06 1 Buy now
27 Jan 2007 accounts Annual Accounts 13 Buy now
12 May 2006 annual-return Return made up to 19/04/06; full list of members 3 Buy now
20 Oct 2005 annual-return Return made up to 19/04/05; full list of members; amend 7 Buy now
10 Jun 2005 miscellaneous Statement Of Affairs 7 Buy now
10 Jun 2005 capital Ad 30/04/04--------- £ si 625@1 2 Buy now
10 Jun 2005 miscellaneous Statement Of Affairs 7 Buy now
10 Jun 2005 capital Ad 30/04/04--------- £ si 225@1 2 Buy now
10 Jun 2005 miscellaneous Statement Of Affairs 8 Buy now
10 Jun 2005 capital Ad 30/04/04--------- £ si 150@1 2 Buy now
23 May 2005 annual-return Return made up to 19/04/05; full list of members 3 Buy now
03 Mar 2005 officers New secretary appointed;new director appointed 2 Buy now
01 Mar 2005 resolution Resolution 1 Buy now
01 Mar 2005 officers Secretary resigned 1 Buy now
01 Mar 2005 officers Director resigned 1 Buy now
01 Mar 2005 officers New director appointed 2 Buy now
27 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
19 Apr 2004 incorporation Incorporation Company 21 Buy now