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)
10 Jun 2008 287 Registered office changed on 10/06/2008 from mitre house 160 aldersgate street london EC1A 4DD
24 May 2008 395 Particulars of a mortgage or charge / charge no: 5
23 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2008 MEM/ARTS Memorandum and Articles of Association
17 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Apr 2008 363s Return made up to 11/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
31 Mar 2008 288a Director appointed robert jeffrey wise
31 Mar 2008 288a Director appointed robert roger
31 Mar 2008 288a Director appointed richard james edward jones
31 Mar 2008 288a Secretary appointed daniel francis toner
31 Mar 2008 288b Appointment terminated secretary tony rook
31 Mar 2008 288b Appointment terminated director david gray
31 Mar 2008 288b Appointment terminated director robin best
03 Jan 2008 AA Full accounts made up to 31 December 2006
22 Aug 2007 288a New secretary appointed
22 Aug 2007 288b Secretary resigned
18 May 2007 363a Return made up to 11/03/07; no change of members
18 May 2007 288b Director resigned
31 Oct 2006 AA Full accounts made up to 31 December 2005
17 Aug 2006 395 Particulars of mortgage/charge
04 May 2006 363a Return made up to 11/03/06; full list of members
04 May 2006 288b Secretary resigned
30 Aug 2005 395 Particulars of mortgage/charge