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)
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
  • GBP 7,000
25 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The entry by the company into the following documents (the transaction documents") to which the company is a party be approved. Other company business. 25/08/2015
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
  • GBP 7,000
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
  • RES15 ‐ Change company name resolution on 2014-07-07
  • ANNOTATION Changed its name on 11TH September 2014 to sir hospitals propco LIMITED and not the name sir hospital propco LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
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