- Company Overview for UK HOSPITALS NO. 1 (PT1) LIMITED (04436248)
- Filing history for UK HOSPITALS NO. 1 (PT1) LIMITED (04436248)
- People for UK HOSPITALS NO. 1 (PT1) LIMITED (04436248)
- Charges for UK HOSPITALS NO. 1 (PT1) LIMITED (04436248)
- More for UK HOSPITALS NO. 1 (PT1) LIMITED (04436248)
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 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
05 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
05 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
05 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
05 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
05 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
05 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
05 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
01 Nov 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
22 Jul 2010 | AP03 | Appointment of Mrs Sally Frances King as a secretary | |
22 Jul 2010 | TM02 | Termination of appointment of Edward Williamson as a secretary | |
02 Jun 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
26 Apr 2010 | TM01 | Termination of appointment of John Trustram Eve as a director | |
03 Mar 2010 | AP01 | Appointment of Mr James Alistair Sullivan as a director | |
02 Mar 2010 | AP01 | Appointment of Mr Amir Hassan Zaidi as a director | |
04 Dec 2009 | AD01 | Registered office address changed from 3Rd Floor Connaught House 1 Mount Street London W1K 3NB on 4 December 2009 | |
28 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
02 Jun 2009 | 363a | Return made up to 09/05/09; full list of members | |
24 Apr 2009 | 288b | Appointment terminated secretary david devine | |
24 Apr 2009 | 288a | Secretary appointed edward leigh williamson | |
26 Mar 2009 | 288b | Appointment terminated director anthony king-cline | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from tubs hill house south tower london road sevenoaks kent TN13 1BL | |
16 Jan 2009 | AA | Accounts for a dormant company made up to 31 January 2008 |