- Company Overview for PHP MEDICAL PROPERTIES LIMITED (04246742)
- Filing history for PHP MEDICAL PROPERTIES LIMITED (04246742)
- People for PHP MEDICAL PROPERTIES LIMITED (04246742)
- Charges for PHP MEDICAL PROPERTIES LIMITED (04246742)
- More for PHP MEDICAL PROPERTIES LIMITED (04246742)
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) |
---|---|---|---|
07 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
12 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
10 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Apr 2017 | AP01 | Appointment of Mr David Christopher Austin as a director on 1 April 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Philip John Holland as a director on 1 April 2017 | |
03 Apr 2017 | AP01 | Appointment of Mr Richard Howell as a director on 1 April 2017 | |
01 Aug 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
14 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jul 2016 | CH01 | Director's details changed for Mr Philip John Holland on 8 July 2016 | |
10 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
17 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
13 Jun 2014 | CH01 | Director's details changed for Mr Philip John Holland on 30 April 2014 | |
19 May 2014 | AP04 | Appointment of Nexus Management Services Limited as a secretary | |
07 May 2014 | AD01 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 7 May 2014 | |
07 May 2014 | TM01 | Termination of appointment of Margaret Vaughan as a director | |
07 May 2014 | TM02 | Termination of appointment of J O Hambro Capital Management Limited as a secretary | |
06 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
17 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
03 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Feb 2013 | AP01 | Appointment of Mr Timothy David Walker-Arnott as a director |