CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED
Company number 06859623
- Company Overview for CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED (06859623)
- Filing history for CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED (06859623)
- People for CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED (06859623)
- More for CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED (06859623)
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) |
---|---|---|---|
21 Dec 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
21 Dec 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
21 Dec 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
30 Nov 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
01 Jun 2016 | AP03 | Appointment of Sophia Erfan as a secretary on 4 May 2016 | |
01 Jun 2016 | TM02 | Termination of appointment of Daniel James Bliss as a secretary on 4 May 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
14 Sep 2015 | AP01 | Appointment of Financial Controller Adam Paul Walker as a director on 7 September 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Lisa Marie Thomson as a director on 7 September 2015 | |
01 Sep 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
01 Sep 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
01 Sep 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
01 Sep 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
15 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Aug 2014 | AP01 | Appointment of Mr Ion Francis Appuhamy as a director on 30 July 2014 | |
27 Jun 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
27 Jun 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
27 Jun 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
27 Jun 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
26 Jun 2014 | AP03 | Appointment of Daniel James Bliss as a secretary | |
26 Jun 2014 | TM02 | Termination of appointment of Nigel Marshall as a secretary | |
16 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
13 Sep 2013 | AP01 | Appointment of Lisa Marie Thomson as a director | |
30 Jul 2013 | AP03 |
Appointment of Nigel John Marshall as a secretary
|
|
30 Jul 2013 | TM01 | Termination of appointment of Sandip Mahajan as a director |