HOSPITAL AND HOMES OF ST.GILES(THE) - BRAINTREE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-09 View Report
Confirmation statement. Statement with no updates. 2023-05-23 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-05-10 View Report
Officers. Officer name: Robert Bernard Goodall. Change date: 2021-09-29. 2021-10-12 View Report
Officers. Officer name: Robert Bernard Goodall. Change date: 2021-09-29. 2021-10-12 View Report
Accounts. Accounts type total exemption full. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2021-05-13 View Report
Officers. Appointment date: 2019-07-01. Officer name: Professor Diana Nancy Johanna Lockwood. 2021-05-13 View Report
Accounts. Accounts type total exemption full. 2020-07-21 View Report
Confirmation statement. Statement with no updates. 2020-05-20 View Report
Officers. Change date: 2020-05-19. Officer name: Doctor Michael Francis Ray Waters. 2020-05-19 View Report
Officers. Change date: 2020-05-19. Officer name: Robert Bernard Goodall. 2020-05-19 View Report
Officers. Officer name: Robert Bernard Goodall. Change date: 2020-05-19. 2020-05-19 View Report
Accounts. Accounts type total exemption full. 2019-08-15 View Report
Confirmation statement. Statement with no updates. 2019-07-02 View Report
Officers. Change date: 2019-01-01. Officer name: Robert Bernard Goodall. 2019-06-25 View Report
Accounts. Accounts type total exemption full. 2018-09-25 View Report
Confirmation statement. Statement with no updates. 2018-07-03 View Report
Officers. Appointment date: 2018-05-02. Officer name: Mr Rupert Roderick Faure Walker. 2018-05-03 View Report
Accounts. Accounts type total exemption full. 2017-06-20 View Report
Confirmation statement. Statement with no updates. 2017-06-08 View Report
Confirmation statement. Statement with updates. 2017-05-19 View Report
Officers. Officer name: Robert Bernard Goodall. Change date: 2017-01-17. 2017-05-18 View Report
Accounts. Accounts type total exemption full. 2016-09-30 View Report
Annual return. With made up date no member list. 2016-05-17 View Report
Officers. Termination date: 2016-05-10. Officer name: Anthony David Arnold William Forbes. 2016-05-11 View Report
Accounts. Accounts type total exemption full. 2015-09-24 View Report
Annual return. With made up date no member list. 2015-05-11 View Report
Accounts. Accounts type total exemption full. 2014-09-09 View Report
Annual return. With made up date no member list. 2014-05-15 View Report
Accounts. Accounts type total exemption full. 2013-10-07 View Report
Annual return. With made up date no member list. 2013-05-15 View Report
Accounts. Accounts type total exemption full. 2012-09-24 View Report
Annual return. With made up date no member list. 2012-07-03 View Report
Accounts. Accounts type total exemption full. 2011-10-10 View Report
Resolution. Description: Resolutions. 2011-09-28 View Report
Annual return. With made up date no member list. 2011-06-06 View Report
Address. Change date: 2011-04-21. Old address: the Custom House, 112B High Street, Maldon Essex CM9 5ET. 2011-04-21 View Report
Accounts. Accounts type full. 2010-10-03 View Report
Annual return. With made up date no member list. 2010-07-07 View Report
Annual return. Legacy. 2009-08-12 View Report
Accounts. Accounts type full. 2009-07-27 View Report
Accounts. Accounts type full. 2008-12-24 View Report
Annual return. Legacy. 2008-07-24 View Report
Accounts. Accounts type full. 2007-11-13 View Report
Annual return. Legacy. 2007-07-31 View Report
Accounts. Accounts type full. 2006-08-24 View Report
Annual return. Legacy. 2006-06-16 View Report
Address. Description: Registered office changed on 16/06/06 from: the custom house, 112B high street, maldon essex CM9 5ET. 2006-06-16 View Report