THE HEALTHCARE PROPERTY COMPANY WALES LIMITED
Company number 05757917
- Company Overview for THE HEALTHCARE PROPERTY COMPANY WALES LIMITED (05757917)
- Filing history for THE HEALTHCARE PROPERTY COMPANY WALES LIMITED (05757917)
- People for THE HEALTHCARE PROPERTY COMPANY WALES LIMITED (05757917)
- More for THE HEALTHCARE PROPERTY COMPANY WALES LIMITED (05757917)
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) |
---|---|---|---|
31 Mar 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
20 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Mar 2013 | CH01 | Director's details changed for Mr Paul Quentin Cullum Stacey on 14 January 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
26 Mar 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
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 | |
09 Jan 2013 | MEM/ARTS | Memorandum and Articles of Association | |
15 Nov 2012 | AAMD | Amended accounts made up to 31 December 2011 | |
11 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
18 Apr 2012 | AR01 | Annual return made up to 27 March 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 | |
30 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
11 Apr 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
15 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
17 Aug 2010 | TM01 | Termination of appointment of Clive Hyman as a director | |
16 Aug 2010 | AP01 | Appointment of Mr Clive Mark Hyman as a director | |
13 Jul 2010 | TM02 | Termination of appointment of Stephen Wilden as a secretary | |
13 Jul 2010 | AP03 | Appointment of Ms Ina Ottmann as a secretary | |
26 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Matthew Jonathon Hall on 27 March 2010 |