- Company Overview for LONDON MEDICAL PROPERTIES LIMITED (04135585)
- Filing history for LONDON MEDICAL PROPERTIES LIMITED (04135585)
- People for LONDON MEDICAL PROPERTIES LIMITED (04135585)
- Charges for LONDON MEDICAL PROPERTIES LIMITED (04135585)
- More for LONDON MEDICAL PROPERTIES LIMITED (04135585)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Sep 2022 | AP01 | Appointment of Dr Saad Munir Bash Rassam as a director on 2 September 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of Saad Munir Bash Rassam as a director on 1 September 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Jul 2021 | CH01 | Director's details changed for Dr Saad Munir Bash Rassam on 1 July 2021 | |
16 Jul 2021 | CH01 | Director's details changed for Dr Anwar Raphael Putrus Tappuni on 1 July 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
15 Feb 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Dr Anwar Raphael Putrus Tappuni on 16 July 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Dr Saad Munir Bash Rassam on 16 July 2019 | |
29 Jul 2019 | CH03 | Secretary's details changed for Dr Anwar Raphael Putrus Tappuni on 16 July 2019 | |
28 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2019 | CONNOT | Change of name notice | |
27 Jun 2019 | PSC02 | Notification of London Medical Holdings Limited as a person with significant control on 27 June 2019 | |
27 Jun 2019 | PSC07 | Cessation of Anwar Raphael Putrus Tappuni as a person with significant control on 27 June 2019 | |
27 Jun 2019 | PSC07 | Cessation of Saad Munir Bash Rassam as a person with significant control on 27 June 2019 | |
22 May 2019 | AD01 | Registered office address changed from Ground Floor Cromwell House 15 Andover Road Winchester SO23 7BT United Kingdom to Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT on 22 May 2019 | |
22 May 2019 | AD01 | Registered office address changed from C/O Dr S M B Rassam Tigris Riverwood Lane Chislehurst Kent BR7 5QN to Ground Floor Cromwell House 15 Andover Road Winchester SO23 7BT on 22 May 2019 |