Advanced company searchLink opens in new window

SPIRE HEALTHCARE PROPERTIES LIMITED

Company number 01829406

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2015 AA Full accounts made up to 31 December 2014
07 Jul 2015 CH01 Director's details changed for Mr Robert Roger on 1 June 2015
02 Jul 2015 CH01 Director's details changed for Mr Robert Roger on 1 July 2015
01 Jul 2015 CH01 Director's details changed for Mr Simon Gordon on 1 July 2015
29 May 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
18 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
22 Oct 2014 MR04 Satisfaction of charge 2 in full
26 Sep 2014 AA Full accounts made up to 31 December 2013
12 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
12 Dec 2013 AD01 Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013
18 Sep 2013 AA Full accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
21 Sep 2012 AA Full accounts made up to 31 December 2011
20 Sep 2012 CH01 Director's details changed for Mr Daniel Francis Toner on 23 August 2012
01 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
14 Feb 2012 TM01 Termination of appointment of Jean De Gorter as a director
22 Sep 2011 AA Full accounts made up to 31 December 2010
03 Aug 2011 AP01 Appointment of Simon Gordon as a director
03 Aug 2011 AP01 Appointment of Jean-Jacques De Gorter as a director
25 May 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
06 May 2011 TM01 Termination of appointment of Robert Wise as a director
24 Sep 2010 AA Full accounts made up to 31 December 2009
25 May 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Robert Jeffrey Wise on 18 March 2010
05 Mar 2010 CH01 Director's details changed for Robert Jeffrey Wise on 4 March 2010