Advanced company searchLink opens in new window

THE HEALTHCARE PROPERTY COMPANY LIMITED

Company number 04366889

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)
08 Jun 2018 TM01 Termination of appointment of Andrew John Pettit as a director on 5 June 2018
08 Jun 2018 TM01 Termination of appointment of George Raymond Iestyn Llewellyn-Smith as a director on 5 June 2018
11 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
13 Oct 2017 TM01 Termination of appointment of Donald Ahelan Baladasan as a director on 30 September 2017
12 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
22 Dec 2016 MR01 Registration of charge 043668890002, created on 19 December 2016
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 904,733
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 904,733
06 Oct 2014 CH01 Director's details changed for Mr Andrew John Pettit on 1 September 2014
06 Oct 2014 CH01 Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014
17 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 904,733
20 Aug 2013 AA Full accounts made up to 31 December 2012
23 Jul 2013 TM01 Termination of appointment of William Killick as a director
23 Jul 2013 AP01 Appointment of Mr Andrew John Pettit as a director
13 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
13 Jun 2013 CH01 Director's details changed for Mr Donald Ahelan Baladasan on 12 June 2013
12 Jun 2013 CH01 Director's details changed for Mr Paul Quentin Cullum Stacey on 12 June 2013
26 Mar 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
01 Feb 2013 AP01 Appointment of Mr William James Killick as a director
01 Feb 2013 AP01 Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a director
01 Feb 2013 TM01 Termination of appointment of David Evans of Watford as a director
31 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1