- Company Overview for EUROPEAN HEALTHCARE PROPERTIES LIMITED (03192712)
- Filing history for EUROPEAN HEALTHCARE PROPERTIES LIMITED (03192712)
- People for EUROPEAN HEALTHCARE PROPERTIES LIMITED (03192712)
- Charges for EUROPEAN HEALTHCARE PROPERTIES LIMITED (03192712)
- More for EUROPEAN HEALTHCARE PROPERTIES LIMITED (03192712)
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) |
---|---|---|---|
26 May 1999 | 363s | Return made up to 30/04/99; no change of members | |
27 Jul 1998 | AA | Accounts made up to 31 December 1997 | |
30 May 1998 | 363s | Return made up to 30/04/98; no change of members | |
04 Feb 1998 | 287 | Registered office changed on 04/02/98 from: 240 london road staines middlesex TW18 4JD | |
03 Dec 1997 | AA | Accounts made up to 31 December 1996 | |
24 Sep 1997 | 288a | New director appointed | |
01 Sep 1997 | 288b | Director resigned | |
01 Sep 1997 | 288a | New director appointed | |
01 Jul 1997 | 288c | Director's particulars changed | |
21 May 1997 | 363s |
Return made up to 30/04/97; full list of members
|
|
26 Nov 1996 | 225 | Accounting reference date shortened from 30/04/97 to 31/12/96 | |
27 Oct 1996 | 288a | New secretary appointed;new director appointed | |
27 Oct 1996 | 288a | New director appointed | |
27 Oct 1996 | 288b | Secretary resigned;director resigned | |
12 Jun 1996 | 395 | Particulars of mortgage/charge | |
12 Jun 1996 | 288 | Secretary resigned | |
12 Jun 1996 | 288 | New director appointed | |
12 Jun 1996 | 288 | Director resigned | |
12 Jun 1996 | 287 | Registered office changed on 12/06/96 from: 41 park square north leeds LS1 2NS | |
12 Jun 1996 | 288 | New secretary appointed;new director appointed | |
17 May 1996 | CERTNM | Company name changed pinco 774 LIMITED\certificate issued on 17/05/96 | |
30 Apr 1996 | NEWINC | Incorporation |