CLASSIC HOSPITALS PROPERTY LIMITED
Company number 05389607
- Company Overview for CLASSIC HOSPITALS PROPERTY LIMITED (05389607)
- Filing history for CLASSIC HOSPITALS PROPERTY LIMITED (05389607)
- People for CLASSIC HOSPITALS PROPERTY LIMITED (05389607)
- Charges for CLASSIC HOSPITALS PROPERTY LIMITED (05389607)
- Registers for CLASSIC HOSPITALS PROPERTY LIMITED (05389607)
- More for CLASSIC HOSPITALS PROPERTY LIMITED (05389607)
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) |
---|---|---|---|
18 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ | |
22 Oct 2014 | MR04 | Satisfaction of charge 053896070008 in full | |
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Jul 2014 | MR01 | Registration of charge 053896070009, created on 23 July 2014 | |
20 Mar 2014 | AR01 | Annual return made up to 11 March 2014 with full list of shareholders | |
18 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
18 Mar 2014 | MR04 | Satisfaction of charge 6 in full | |
18 Mar 2014 | MR04 | Satisfaction of charge 7 in full | |
18 Mar 2014 | MR04 | Satisfaction of charge 5 in full | |
21 Dec 2013 | MR01 | Registration of charge 053896070008, created on 18 December 2013 | |
12 Dec 2013 | AD01 | Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 | |
18 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
21 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Sep 2012 | CH01 | Director's details changed for Mr Daniel Francis Toner on 23 August 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
14 Feb 2012 | TM01 | Termination of appointment of Jean Jacques De Gorter as a director on 1 February 2012 | |
02 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
22 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
02 Aug 2011 | AP01 | Appointment of Simon Gordon as a director | |
02 Aug 2011 | AP01 | Appointment of Jean-Jacques De Gorter as a director | |
07 May 2011 | TM01 | Termination of appointment of Robert Wise as a director | |
11 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
23 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2010 | AA | Full accounts made up to 31 December 2009 |