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) |
---|---|---|---|
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
|
|
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 |