Advanced company searchLink opens in new window

SPIRE HEALTHCARE PROPERTY HOLDINGS LIMITED

Company number 06406688

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2016 DS01 Application to strike the company off the register
19 Jan 2016 SH20 Statement by Directors
19 Jan 2016 SH19 Statement of capital on 19 January 2016
  • GBP 1
19 Jan 2016 CAP-SS Solvency Statement dated 16/12/15
19 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 16/12/2015
18 Jan 2016 TM01 Termination of appointment of a director
12 Nov 2015 TM01 Termination of appointment of Simon Gordon as a director on 2 November 2015
10 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 23,631,000
03 Nov 2015 AP02 Appointment of Spire Healthcare Limited as a director on 2 November 2015
03 Nov 2015 TM01 Termination of appointment of Robert Roger as a director on 2 November 2015
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jul 2015 CH01 Director's details changed for Mr Simon Gordon on 1 June 2015
07 Jul 2015 CH01 Director's details changed for Mr Robert Roger on 1 June 2015
01 Jul 2015 CH01 Director's details changed for Mr Robert Roger on 1 July 2015
01 Jul 2015 CH01 Director's details changed for Mr Simon Gordon on 1 July 2015
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 KT12 1RZ
01 Dec 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 23,631,000
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Dec 2013 AD01 Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013
31 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 23,631,000
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
21 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011