Advanced company searchLink opens in new window

SIR HOSPITALS PROPCO LIMITED

Company number 04707153

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)
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