Advanced company searchLink opens in new window

CLASSIC HOSPITALS PROPERTY LIMITED

Company number 05389607

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)
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
  • RES13 ‐ Director authorisation 15/12/2010
25 Sep 2010 AA Full accounts made up to 31 December 2009