SPIRE HEALTHCARE PROPERTIES LIMITED
Company number 01829406
- Company Overview for SPIRE HEALTHCARE PROPERTIES LIMITED (01829406)
- Filing history for SPIRE HEALTHCARE PROPERTIES LIMITED (01829406)
- People for SPIRE HEALTHCARE PROPERTIES LIMITED (01829406)
- Charges for SPIRE HEALTHCARE PROPERTIES LIMITED (01829406)
- Registers for SPIRE HEALTHCARE PROPERTIES LIMITED (01829406)
- More for SPIRE HEALTHCARE PROPERTIES LIMITED (01829406)
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
|
|
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
|
|
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 |