Advanced company searchLink opens in new window

UK HOSPITALS NO. 1 (PT2) LIMITED

Company number 04436257

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 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 5
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 7
05 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
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
05 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
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
15 Apr 2010 TM01 Termination of appointment of John Trustram Eve as a director
31 Mar 2010 AP01 Appointment of Mr James Alistair Sullivan as a director
31 Mar 2010 TM01 Termination of appointment of Amir Zaidi as a director
03 Mar 2010 AP01 Appointment of Mr Amir Hassan Zaidi 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 64 North Row 5Th Floor London W1K 7DA England on 4 December 2009
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