Advanced company searchLink opens in new window

ABBEY HOSPITALS (PROPERTY) LIMITED

Company number 03279311

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 MR04 Satisfaction of charge 15 in full
08 Oct 2019 MR04 Satisfaction of charge 14 in full
08 Oct 2019 MR04 Satisfaction of charge 18 in full
08 Oct 2019 MR04 Satisfaction of charge 19 in full
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2019 DS01 Application to strike the company off the register
30 May 2019 AD01 Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd England to 30 1st Floor 30 Cannon Street London EC4M 6YN on 30 May 2019
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Dec 2018 TM02 Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018
04 Dec 2018 CH01 Director's details changed for Dr Karen Anita Prins on 9 November 2018
04 Dec 2018 TM01 Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018
22 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
27 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018
16 Apr 2018 CH01 Director's details changed for Dr Karen Anita Prins on 14 March 2018
23 Jan 2018 CS01 Confirmation statement made on 15 November 2017 with no updates
31 Oct 2017 AP01 Appointment of Dr Karen Anita Prins as a director on 1 October 2017
31 Oct 2017 TM01 Termination of appointment of Jill Margaret Watts as a director on 30 September 2017
01 Aug 2017 AA Accounts for a dormant company made up to 30 September 2016
12 Jan 2017 AD01 Registered office address changed from Bmi Healthcare House Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd on 12 January 2017
11 Jan 2017 CS01 Confirmation statement made on 15 November 2016 with updates
28 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
17 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP .1
23 Sep 2015 AP01 Appointment of Henry Jonathan Davies as a director on 1 September 2015
18 Aug 2015 AP01 Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015