HEALTHCARE CAPITAL PARTNERS LIMITED
Company number 03468213
- Company Overview for HEALTHCARE CAPITAL PARTNERS LIMITED (03468213)
- Filing history for HEALTHCARE CAPITAL PARTNERS LIMITED (03468213)
- People for HEALTHCARE CAPITAL PARTNERS LIMITED (03468213)
- More for HEALTHCARE CAPITAL PARTNERS LIMITED (03468213)
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) |
---|---|---|---|
25 Oct 2024 | CS01 | Confirmation statement made on 20 October 2024 with updates | |
15 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
08 Jan 2024 | AD01 | Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes Bucks MK9 2AF England to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 8 January 2024 | |
25 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
13 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 Feb 2022 | AD01 | Registered office address changed from Flat 1 17 Ives Street Ives Street London SW3 2nd England to Silbury Court 420 Silbury Boulevard Central Milton Keynes Bucks MK9 2AF on 11 February 2022 | |
09 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
16 Jul 2021 | PSC04 | Change of details for Mr Stefano Ciampolini as a person with significant control on 15 July 2021 | |
16 Jul 2021 | TM01 | Termination of appointment of Michael Scott Maguire as a director on 15 July 2021 | |
16 Jul 2021 | PSC07 | Cessation of Michael Scott Maguire as a person with significant control on 15 July 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
16 Jul 2021 | PSC04 | Change of details for Mr Stefano Ciampolini as a person with significant control on 6 April 2016 | |
16 Jul 2021 | PSC01 | Notification of Michael Scott Maguire as a person with significant control on 6 April 2016 | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Dec 2020 | AD01 | Registered office address changed from 22a Ives Street London SW3 2nd to Flat 1 17 Ives Street Ives Street London SW3 2nd on 29 December 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
15 Oct 2020 | CH01 | Director's details changed for Mr Stefano Ciampolini on 19 March 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates |