THE HEALTHCARE PROPERTY COMPANY LIMITED
Company number 04366889
- Company Overview for THE HEALTHCARE PROPERTY COMPANY LIMITED (04366889)
- Filing history for THE HEALTHCARE PROPERTY COMPANY LIMITED (04366889)
- People for THE HEALTHCARE PROPERTY COMPANY LIMITED (04366889)
- Charges for THE HEALTHCARE PROPERTY COMPANY LIMITED (04366889)
- More for THE HEALTHCARE PROPERTY COMPANY LIMITED (04366889)
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
|
|
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
|
|
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
|
|
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 |