Advanced company searchLink opens in new window

CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED

Company number 06859623

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jul 2013 AP03 Appointment of Nigel John Marshall as a secretary
04 Jul 2013 AA Full accounts made up to 31 December 2012
23 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
04 Jan 2013 TM02 Termination of appointment of Simon Jennaway as a secretary
06 Jul 2012 AA Full accounts made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
20 Sep 2011 AA Full accounts made up to 31 December 2010
14 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
18 Feb 2011 AP01 Appointment of Mr Sandip Mahajan as a director
17 Feb 2011 TM01 Termination of appointment of Andrew Kirkman as a director
24 Sep 2010 AA Full accounts made up to 31 December 2009
17 May 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Ian Kenneth Rylatt on 1 January 2010
12 Apr 2010 CH03 Secretary's details changed for Simon Jennaway on 1 January 2010
12 Apr 2010 CH01 Director's details changed for Andrew Michael David Kirkman on 1 January 2010
30 Oct 2009 TM01 Termination of appointment of Christopher Spencer as a director
18 May 2009 288a Director appointed ian kenneth rylatt
18 May 2009 288a Director appointed andrew michael david kirkman
18 May 2009 288a Secretary appointed simon jennaway
13 May 2009 288b Appointment terminated secretary tm company services LIMITED
13 May 2009 288b Appointment terminated director tm company services LIMITED
11 May 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Apr 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
27 Apr 2009 88(2) Ad 20/04/09\gbp si 99@1=99\gbp ic 1/100\
26 Mar 2009 NEWINC Incorporation