- 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) |
---|---|---|---|
29 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
25 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
16 Sep 2015 | MR04 | Satisfaction of charge 3 in full | |
16 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
10 Sep 2015 | MR01 | Registration of charge 047071530004, created on 9 September 2015 | |
13 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Jul 2015 | MISC | Statement of fact - sir hospital propco LIMITED to sir hospitals propco LIMITED | |
01 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
17 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
30 Sep 2014 | AP01 | Appointment of Philip Michael Brown as a director on 7 July 2014 | |
18 Sep 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
18 Sep 2014 | MEM/ARTS | Memorandum and Articles of Association | |
11 Sep 2014 | CERTNM |
Company name changed P1 hospitals propco LIMITED\certificate issued on 11/09/14
|
|
11 Sep 2014 | CONNOT | Change of name notice | |
16 Apr 2014 | AR01 | Annual return made up to 21 March 2014 with full list of shareholders | |
04 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
29 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
12 Oct 2012 | CH01 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
14 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
17 Sep 2010 | AA | Full accounts made up to 31 March 2010 |