- 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) |
---|---|---|---|
06 Aug 2002 | 395 | Particulars of mortgage/charge | |
06 Aug 2002 | 395 | Particulars of mortgage/charge | |
06 Aug 2002 | 395 | Particulars of mortgage/charge | |
06 Aug 2002 | 395 | Particulars of mortgage/charge | |
06 Aug 2002 | 395 | Particulars of mortgage/charge | |
06 Aug 2002 | 395 | Particulars of mortgage/charge | |
06 Aug 2002 | 395 | Particulars of mortgage/charge | |
06 Aug 2002 | 395 | Particulars of mortgage/charge | |
06 Aug 2002 | 395 | Particulars of mortgage/charge | |
06 Aug 2002 | 395 | Particulars of mortgage/charge | |
06 Aug 2002 | 395 | Particulars of mortgage/charge | |
06 Aug 2002 | 395 | Particulars of mortgage/charge | |
06 Aug 2002 | 395 | Particulars of mortgage/charge | |
05 Aug 2002 | 395 | Particulars of mortgage/charge | |
22 Jul 2002 | 225 | Accounting reference date shortened from 31/05/03 to 31/01/03 | |
22 Jul 2002 | 288b | Secretary resigned | |
22 Jul 2002 | 288b | Director resigned | |
22 Jul 2002 | 288a | New director appointed | |
22 Jul 2002 | 287 | Registered office changed on 22/07/02 from: 74 longland drive totteridge london N20 8HL | |
22 Jul 2002 | 287 | Registered office changed on 22/07/02 from: five chancery lane cliffords inn london EC4A 1BU | |
06 Jul 2002 | 288a | New secretary appointed;new director appointed | |
06 Jul 2002 | 288a | New director appointed | |
06 Jul 2002 | 288a | New director appointed | |
20 Jun 2002 | CERTNM | Company name changed dwsco 2288 LIMITED\certificate issued on 20/06/02 | |
13 May 2002 | NEWINC | Incorporation |