- Company Overview for ASSOCIATED HEALTHCARE PROPERTIES LTD (06058340)
- Filing history for ASSOCIATED HEALTHCARE PROPERTIES LTD (06058340)
- People for ASSOCIATED HEALTHCARE PROPERTIES LTD (06058340)
- More for ASSOCIATED HEALTHCARE PROPERTIES LTD (06058340)
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) |
---|---|---|---|
03 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2012 | TM01 | Termination of appointment of Martin Rooke as a director | |
23 Nov 2012 | TM02 | Termination of appointment of Martin Rooke as a secretary | |
02 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
03 May 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
02 Mar 2012 | AR01 |
Annual return made up to 19 January 2012 with full list of shareholders
Statement of capital on 2012-03-02
|
|
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Nov 2010 | AP03 | Appointment of Mr Martin Mansfield Rooke as a secretary | |
17 Aug 2010 | AP01 | Appointment of Mr Martin Mansfield Rooke as a director | |
06 Aug 2010 | TM01 | Termination of appointment of Timothy Jones as a director | |
06 Aug 2010 | TM02 | Termination of appointment of Timothy Jones as a secretary | |
08 Jun 2010 | CERTNM |
Company name changed allen healthcare properties LIMITED\certificate issued on 08/06/10
|
|
08 Jun 2010 | CONNOT | Change of name notice | |
05 May 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Mr Timothy Philip Jones on 19 January 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Ortho Thomas David Barnes on 19 January 2010 | |
30 Apr 2010 | CH03 | Secretary's details changed for Mr Timothy Philip Jones on 19 January 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 May 2009 | 363a | Return made up to 19/01/09; full list of members |