GHG 1 (HOSPITAL OPERATIONS) LIMITED: Filings - Page 3
Overview
Company Name | GHG 1 (HOSPITAL OPERATIONS) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 05783437 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for GHG 1 (HOSPITAL OPERATIONS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Skhulumi Jeremiah (Jerry) Vilakazi as a director on May 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Barry Lovelace as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Martin Lloyd Jones as a director on Dec 11, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Roy Cole as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2014 | 46 pages | AA | ||||||||||
Termination of appointment of Stephen John Collier as a director on Nov 16, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Jill Margaret Watts as a director on Nov 17, 2014 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2013 | 46 pages | AA | ||||||||||
Annual return made up to Apr 18, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Craig Barry Lovelace on Jul 04, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Catherine Mary Jane Vickery on Sep 01, 2012 | 1 pages | CH03 | ||||||||||
Termination of appointment of Hymie Levin as a director | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2012 | 41 pages | AA | ||||||||||
Annual return made up to Apr 18, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
Termination of appointment of David Marks as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Lewis Dyson as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Brian Roy Cole as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Livingstone as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Muhammad Mann as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF* on Sep 14, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 18, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Peter Warrener as a director | 2 pages | AP01 | ||||||||||
Appointment of Jacob Meyer Kahn as a director | 2 pages | AP01 | ||||||||||
Appointment of Thevendrie Naicker Brewer as a director | 2 pages | AP01 | ||||||||||
Appointment of Skhulumi Jeremiah (Jerry) Vilakazi as a director | 2 pages | AP01 | ||||||||||
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