- Company Overview for SIR HOSPITALS PROPCO LIMITED (04707153)
- Filing history for SIR HOSPITALS PROPCO LIMITED (04707153)
- People for SIR HOSPITALS PROPCO LIMITED (04707153)
- Charges for SIR HOSPITALS PROPCO LIMITED (04707153)
- More for SIR HOSPITALS PROPCO LIMITED (04707153)
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) |
---|---|---|---|
20 Apr 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
07 Mar 2024 | AD01 | Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 7 March 2024 | |
05 Mar 2024 | AP01 | Appointment of Mr Valentine Tristram Beresford as a director on 5 March 2024 | |
05 Mar 2024 | AP01 | Appointment of Mr Mark Andrew Stirling as a director on 5 March 2024 | |
05 Mar 2024 | TM01 | Termination of appointment of Simon Lee as a director on 5 March 2024 | |
05 Mar 2024 | AP01 | Appointment of Mr Martin Francis Mcgann as a director on 5 March 2024 | |
05 Mar 2024 | AP01 | Appointment of Mr Andrew Marc Jones as a director on 5 March 2024 | |
05 Mar 2024 | AP03 | Appointment of Jadzia Zofia Duzniak as a secretary on 5 March 2024 | |
05 Mar 2024 | TM01 | Termination of appointment of John Keith Leslie White as a director on 5 March 2024 | |
05 Mar 2024 | TM01 | Termination of appointment of Neil Alexander Maceachin as a director on 5 March 2024 | |
05 Mar 2024 | TM02 | Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 5 March 2024 | |
07 Feb 2024 | PSC06 | Change of details for Lxi Reit Plc as a person with significant control on 3 April 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of Frederick Joseph Brooks as a director on 3 September 2023 | |
12 Sep 2023 | AP01 | Appointment of Mr Neil Alexander Maceachin as a director on 3 September 2023 | |
18 Aug 2023 | PSC05 | Change of details for a person with significant control | |
31 Mar 2023 | AD01 | Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG on 31 March 2023 | |
31 Mar 2023 | AD01 | Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 31 March 2023 | |
30 Mar 2023 | AP04 | Appointment of Ldc Nominee Secretary Limited as a secretary on 6 March 2023 | |
30 Mar 2023 | TM02 | Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 6 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
23 Feb 2023 | CH04 | Secretary's details changed for Sanne Fund Services (Uk) Limited on 17 January 2023 | |
17 Nov 2022 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
19 Aug 2022 | PSC03 | Notification of Lxi Reit Plc as a person with significant control on 6 July 2022 | |
19 Aug 2022 | PSC07 | Cessation of Secure Income Reit Plc as a person with significant control on 6 July 2022 |