Advanced company searchLink opens in new window

SPIRE HEALTHCARE PROPERTIES LIMITED

Company number 01829406

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)
30 Oct 2009 AA Full accounts made up to 31 December 2008
14 Oct 2009 AD02 Register inspection address has been changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD United Kingdom
14 Oct 2009 AD03 Register(s) moved to registered inspection location
05 Oct 2009 AD02 Register inspection address has been changed
26 May 2009 363a Return made up to 25/05/09; full list of members
08 Apr 2009 MISC Sction 519
24 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2008 AA Full accounts made up to 31 December 2007
29 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
28 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 21/10/2008
09 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jun 2008 AA Full accounts made up to 31 August 2007
28 May 2008 363a Return made up to 25/05/08; full list of members
12 Mar 2008 287 Registered office changed on 12/03/2008 from, 15-19 bloomsbury way, london, WC1A 2BA
03 Mar 2008 288a Director appointed robert jeffrey wise
03 Mar 2008 288a Director appointed richard james edward jones
28 Feb 2008 288b Appointment terminated director clare hollingsworth
29 Oct 2007 353a Location of register of members (non legible)
24 Oct 2007 288a New director appointed
18 Oct 2007 288b Director resigned
12 Oct 2007 CERTNM Company name changed bhl properties LIMITED\certificate issued on 12/10/07
04 Oct 2007 225 Accounting reference date shortened from 31/08/08 to 31/12/07
03 Oct 2007 287 Registered office changed on 03/10/07 from: bupa house, 15-19 bloomsbury way, london, WC1A 2BA
11 Sep 2007 225 Accounting reference date shortened from 31/12/07 to 31/08/07