HEXHAM GENERAL HOSPITAL SPC LIMITED - BRIGHTON


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

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2019-01-19 View Report
Officers. Termination date: 2018-07-16. Officer name: Kenneth William Gillespie. 2018-07-27 View Report
Address. New address: Suite 3 Regency House 91 Western Road Brighton BN1 2NW. Old address: C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB England. Change date: 2018-02-23. 2018-02-23 View Report
Insolvency. Liquidation voluntary statement of affairs. 2018-02-22 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-02-22 View Report
Resolution. Description: Resolutions. 2018-02-22 View Report
Mortgage. Charge number: 3. 2018-01-11 View Report
Mortgage. Charge number: 2. 2018-01-11 View Report
Mortgage. Charge number: 1. 2018-01-11 View Report
Confirmation statement. Statement with no updates. 2017-10-03 View Report
Officers. Officer name: Mr Kenneth William Gillespie. Change date: 2017-03-09. 2017-03-09 View Report
Officers. Officer name: Johan Hendrik Potgieter. Termination date: 2017-02-27. 2017-02-27 View Report
Officers. Termination date: 2017-02-27. Officer name: Gregor Scott Jackson. 2017-02-27 View Report
Address. New address: C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB. Old address: Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY. Change date: 2016-12-19. 2016-12-19 View Report
Confirmation statement. Statement with updates. 2016-10-19 View Report
Accounts. Accounts type full. 2016-06-17 View Report
Annual return. With made up date full list shareholders. 2015-10-06 View Report
Address. New address: Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY. Old address: 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG. Change date: 2015-10-06. 2015-10-06 View Report
Accounts. Accounts type full. 2015-06-25 View Report
Resolution. Description: Resolutions. 2014-12-19 View Report
Incorporation. Re registration memorandum articles. 2014-12-19 View Report
Change of name. Certificate re registration public limited company to private. 2014-12-19 View Report
Change of name. Reregistration public to private company. 2014-12-19 View Report
Officers. Appointment date: 2014-09-26. Officer name: Mr Gregor Scott Jackson. 2014-09-30 View Report
Officers. Appointment date: 2014-09-26. Officer name: Mr Barry Millsom. 2014-09-30 View Report
Officers. Termination date: 2014-09-26. Officer name: Helen Mary Murphy. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-09-19 View Report
Accounts. Accounts type full. 2014-05-29 View Report
Annual return. With made up date full list shareholders. 2014-01-15 View Report
Officers. Officer name: Barry Millsom. 2014-01-15 View Report
Miscellaneous. Description: Sect 519. 2013-10-18 View Report
Auditors. Auditors resignation company. 2013-10-11 View Report
Accounts. Accounts type full. 2013-06-17 View Report
Annual return. With made up date full list shareholders. 2013-01-25 View Report
Officers. Officer name: Mr Johan Hendrik Potgieter. 2012-11-05 View Report
Officers. Officer name: Mr Leo William Mckenna. 2012-11-05 View Report
Officers. Officer name: Mr Christopher Thomas Solley. 2012-11-05 View Report
Officers. Officer name: Moira Turnbull-Fox. 2012-11-05 View Report
Officers. Officer name: Moira Turnbull-Fox. 2012-11-05 View Report
Officers. Officer name: Roger Potts. 2012-11-05 View Report
Officers. Officer name: Andrew Tennant. 2012-11-05 View Report
Officers. Officer name: Arthur Chessells. 2012-11-05 View Report
Accounts. Accounts type full. 2012-06-14 View Report
Annual return. With made up date full list shareholders. 2012-01-17 View Report
Officers. Officer name: Ms Helen Mary Murphy. 2011-11-15 View Report
Officers. Officer name: Ms Moira Turnbull-Fox. 2011-09-20 View Report
Change of name. Description: Company name changed catalyst healthcare (hexham) PLC\certificate issued on 20/07/11. 2011-07-20 View Report
Accounts. Accounts type full. 2011-06-29 View Report
Officers. Officer name: Gary Neville. 2011-05-24 View Report
Annual return. With made up date full list shareholders. 2010-12-22 View Report