GHG 1 (HOSPITAL OPERATIONS) LIMITED: Filings - Page 3

  • Overview

    Company NameGHG 1 (HOSPITAL OPERATIONS) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05783437
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for GHG 1 (HOSPITAL OPERATIONS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Skhulumi Jeremiah (Jerry) Vilakazi as a director on May 31, 2015

    1 pagesTM01

    Termination of appointment of Craig Barry Lovelace as a director on Apr 30, 2015

    1 pagesTM01

    Termination of appointment of Ian Martin Lloyd Jones as a director on Dec 11, 2014

    1 pagesTM01

    Termination of appointment of Brian Roy Cole as a director on Mar 31, 2015

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2014

    46 pagesAA

    Termination of appointment of Stephen John Collier as a director on Nov 16, 2014

    1 pagesTM01

    Appointment of Jill Margaret Watts as a director on Nov 17, 2014

    2 pagesAP01

    Group of companies' accounts made up to Sep 30, 2013

    46 pagesAA

    Annual return made up to Apr 18, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2014

    Statement of capital on Apr 23, 2014

    • Capital: GBP 10
    SH01

    Director's details changed for Mr Craig Barry Lovelace on Jul 04, 2013

    2 pagesCH01

    Secretary's details changed for Ms Catherine Mary Jane Vickery on Sep 01, 2012

    1 pagesCH03

    Termination of appointment of Hymie Levin as a director

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2012

    41 pagesAA

    Annual return made up to Apr 18, 2013 with full list of shareholders

    10 pagesAR01

    Termination of appointment of David Marks as a director

    1 pagesTM01

    Appointment of Mr Steven Lewis Dyson as a director

    2 pagesAP01

    Appointment of Mr Brian Roy Cole as a director

    2 pagesAP01

    Termination of appointment of Richard Livingstone as a director

    1 pagesTM01

    Termination of appointment of Muhammad Mann as a director

    1 pagesTM01

    Registered office address changed from * 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF* on Sep 14, 2012

    1 pagesAD01

    Annual return made up to Apr 18, 2012 with full list of shareholders

    8 pagesAR01

    Appointment of Peter Warrener as a director

    2 pagesAP01

    Appointment of Jacob Meyer Kahn as a director

    2 pagesAP01

    Appointment of Thevendrie Naicker Brewer as a director

    2 pagesAP01

    Appointment of Skhulumi Jeremiah (Jerry) Vilakazi as a director

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0