- Company Overview for CAS HEALTHCARE PROPERTIES LIMITED (09357857)
- Filing history for CAS HEALTHCARE PROPERTIES LIMITED (09357857)
- People for CAS HEALTHCARE PROPERTIES LIMITED (09357857)
- Charges for CAS HEALTHCARE PROPERTIES LIMITED (09357857)
- More for CAS HEALTHCARE PROPERTIES LIMITED (09357857)
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
|
|
22 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
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
|
|
20 Feb 2015 | RESOLUTIONS |
Resolutions
|