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) |
---|---|---|---|
16 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2013 | TM02 | Termination of appointment of Ina Ottmann as a secretary | |
16 Jan 2013 | AP03 | Appointment of Ms Angela Watts as a secretary | |
27 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 16 May 2012
|
|
17 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
22 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
22 May 2012 | CH01 | Director's details changed for Mr Paul Quentin Cullum Stacey on 21 May 2012 | |
22 May 2012 | CH01 | Director's details changed for Mr Donald Ahelan Baladasan on 21 May 2012 | |
22 May 2012 | CH01 | Director's details changed for Mr Paul Quentin Cullum Stacey on 31 January 2012 | |
21 May 2012 | RESOLUTIONS |
Resolutions
|
|
21 May 2012 | RESOLUTIONS |
Resolutions
|
|
02 May 2012 | AP01 | Appointment of Lord David Evans of Watford as a director | |
02 May 2012 | AP01 | Appointment of Mr Donald Ahelan Baladasan as a director | |
16 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
25 Jan 2012 | AD01 | Registered office address changed from , 6th Floor, 54 Baker Street, London, W1U 7BU on 25 January 2012 | |
10 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
11 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
30 Jul 2010 | TM01 | Termination of appointment of Stephen Wilden as a director | |
13 Jul 2010 | TM02 | Termination of appointment of Paul Stacey as a secretary | |
13 Jul 2010 | AP03 | Appointment of Ms Ina Ottmann as a secretary | |
02 Mar 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
01 Mar 2010 | CH03 | Secretary's details changed for Mr Paul Quentin Cullum Stacey on 1 March 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Mr Paul Quentin Cullum Stacey on 1 March 2010 |