- Company Overview for SPIRE HEALTHCARE PROPERTY HOLDINGS LIMITED (06406688)
- Filing history for SPIRE HEALTHCARE PROPERTY HOLDINGS LIMITED (06406688)
- People for SPIRE HEALTHCARE PROPERTY HOLDINGS LIMITED (06406688)
- Charges for SPIRE HEALTHCARE PROPERTY HOLDINGS LIMITED (06406688)
- More for SPIRE HEALTHCARE PROPERTY HOLDINGS LIMITED (06406688)
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
|
|
19 Jan 2016 | CAP-SS | Solvency Statement dated 16/12/15 | |
19 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |