- Company Overview for SPIRE HEALTHCARE GROUP UK LIMITED (06689538)
- Filing history for SPIRE HEALTHCARE GROUP UK LIMITED (06689538)
- People for SPIRE HEALTHCARE GROUP UK LIMITED (06689538)
- Charges for SPIRE HEALTHCARE GROUP UK LIMITED (06689538)
- Insolvency for SPIRE HEALTHCARE GROUP UK LIMITED (06689538)
- Registers for SPIRE HEALTHCARE GROUP UK LIMITED (06689538)
- More for SPIRE HEALTHCARE GROUP UK LIMITED (06689538)
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) |
---|---|---|---|
07 Apr 2014 | TM01 | Termination of appointment of Robert Wise as a director | |
16 Jan 2014 | CH01 | Director's details changed for Garry Watts on 12 December 2013 | |
23 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 17 December 2013
|
|
23 Dec 2013 | SH02 | Sub-division of shares on 17 December 2013 | |
12 Dec 2013 | AD01 | Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 | |
18 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Sep 2013 | AR01 | Annual return made up to 4 September 2013 with full list of shareholders | |
14 Jan 2013 | TM01 | Termination of appointment of Pascal Heberling as a director | |
11 Dec 2012 | CH01 | Director's details changed for Mr Supraj Ram Rajagopalan on 31 October 2012 | |
22 Nov 2012 | AP01 | Appointment of Mr Supraj Ram Rajagopalan as a director | |
24 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
21 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Jul 2012 | TM01 | Termination of appointment of Rebecca Gibson as a director | |
14 Feb 2012 | ANNOTATION |
Rectified AP01 was removed from the public register on 29/03/12 as it was invalid or ineffective.
|
|
25 Oct 2011 | AP01 | Appointment of Simon Gordon as a director | |
22 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
11 May 2011 | AP01 | Appointment of Garry Watts as a director | |
06 May 2011 | TM01 | Termination of appointment of Robert Cooke as a director | |
06 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2010 | AP01 | Appointment of Mr Alexander Francis Stewart Leslie as a director | |
06 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
03 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
19 Mar 2010 | CH01 | Director's details changed for Robert Jeffrey Wise on 18 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Pascal Heberling on 4 March 2010 |