- Company Overview for SPECIALIST HEALTHCARE PROPERTIES PLC (11484752)
- Filing history for SPECIALIST HEALTHCARE PROPERTIES PLC (11484752)
- People for SPECIALIST HEALTHCARE PROPERTIES PLC (11484752)
- More for SPECIALIST HEALTHCARE PROPERTIES PLC (11484752)
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) |
---|---|---|---|
18 Oct 2018 | TM01 | Termination of appointment of Thomas Clifford Pridmore as a director on 15 October 2018 | |
18 Oct 2018 | TM01 | Termination of appointment of Andrew Joseph Dawber as a director on 15 October 2018 | |
18 Oct 2018 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 18 October 2018 | |
18 Oct 2018 | AP04 | Appointment of Link Company Matters Limited as a secretary on 18 October 2018 | |
18 Oct 2018 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 18 October 2018 | |
13 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 7 August 2018
|
|
22 Aug 2018 | IC01 | Notice of intention to carry on business as an investment company | |
10 Aug 2018 | CERT8A | Commence business and borrow | |
10 Aug 2018 | SH50 | Trading certificate for a public company | |
27 Jul 2018 | AP01 | Appointment of Mr Thomas Clifford Pridmore as a director on 26 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Mr Andrew Joseph Dawber as a director on 26 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Norose Company Secretarial Services Limited as a director on 26 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Clive Weston as a director on 26 July 2018 | |
26 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-26
|