- Company Overview for SPIRE UK HOLDCO 4 LIMITED (06342689)
- Filing history for SPIRE UK HOLDCO 4 LIMITED (06342689)
- People for SPIRE UK HOLDCO 4 LIMITED (06342689)
- Charges for SPIRE UK HOLDCO 4 LIMITED (06342689)
- Registers for SPIRE UK HOLDCO 4 LIMITED (06342689)
- More for SPIRE UK HOLDCO 4 LIMITED (06342689)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
14 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
14 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
04 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
11 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
15 Jun 2024 | RP04AP01 | Second filing for the appointment of Mr Harbant Singh Samra as a director | |
28 May 2024 | AP01 | Appointment of Mr Mantraraj Dipak Budhdev as a director on 9 May 2024 | |
10 May 2024 | TM01 | Termination of appointment of Justinian Joseph Ash as a director on 9 May 2024 | |
09 May 2024 | TM01 | Termination of appointment of Jitesh Himatlal Sodha as a director on 9 May 2024 | |
09 May 2024 | CH01 | Director's details changed for Mr Harbant Singh Samra on 9 May 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
13 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
11 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
18 May 2022 | MR04 | Satisfaction of charge 063426890004 in full | |
18 May 2022 | MR04 | Satisfaction of charge 063426890005 in full | |
31 Mar 2022 | AP01 |
Appointment of Mr Harbant Singh Samra as a director on 30 March 2022
|
|
07 Mar 2022 | MR01 | Registration of charge 063426890006, created on 25 February 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
27 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Sep 2021 | MR01 | Registration of charge 063426890005, created on 10 September 2021 | |
04 Jun 2021 | PSC02 | Notification of Spire Healthcare Finance Limited as a person with significant control on 28 May 2021 | |
04 Jun 2021 | PSC07 | Cessation of Spire Uk Holdco 2a Limited as a person with significant control on 28 May 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
04 Jun 2021 | AD03 | Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH |