Advanced company searchLink opens in new window

CAS HEALTHCARE PROPERTIES LIMITED

Company number 09357857

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)
06 Jan 2017 AP01 Appointment of Dr Antonio Romero as a director on 28 December 2016
06 Jan 2017 AP01 Appointment of Mr Michael James Mcquaid as a director on 28 December 2016
06 Jan 2017 TM02 Termination of appointment of Francis Jardine as a secretary on 28 December 2016
06 Jan 2017 AP01 Appointment of Mr Mark George Ground as a director on 28 December 2016
06 Jan 2017 TM01 Termination of appointment of Mohamed Saleem Asaria as a director on 28 December 2016
06 Jan 2017 AP01 Appointment of Mrs Nicola Jane Mcleod as a director on 28 December 2016
03 Jan 2017 MR04 Satisfaction of charge 093578570001 in full
03 Jan 2017 MR04 Satisfaction of charge 093578570003 in full
03 Jan 2017 MR04 Satisfaction of charge 093578570002 in full
03 Jan 2017 MR04 Satisfaction of charge 093578570006 in full
03 Jan 2017 MR04 Satisfaction of charge 093578570004 in full
03 Jan 2017 MR04 Satisfaction of charge 093578570005 in full
03 Jan 2017 MR04 Satisfaction of charge 093578570007 in full
21 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
26 Sep 2016 AA Full accounts made up to 31 December 2015
23 Sep 2016 AP03 Appointment of Mr Francis Jardine as a secretary on 15 September 2016
16 Sep 2016 TM02 Termination of appointment of Paul Wright as a secretary on 15 September 2016
25 May 2016 MR01 Registration of charge 093578570007, created on 18 May 2016
24 May 2016 TM01 Termination of appointment of Andrew Patrick Griffith as a director on 27 April 2016
23 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 9,037,455
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 9,037,455.00
01 Apr 2015 MR01 Registration of charge 093578570005, created on 26 March 2015
01 Apr 2015 MR01 Registration of charge 093578570006, created on 26 March 2015
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Various agreements as listed 16/01/2015
20 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights