SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED
Company number 06480375
- Company Overview for SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED (06480375)
- Filing history for SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED (06480375)
- People for SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED (06480375)
- Charges for SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED (06480375)
- Registers for SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED (06480375)
- More for SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED (06480375)
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) |
---|---|---|---|
09 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
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 | |
22 Jan 2013 | AR01 | Annual return made up to 22 January 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 | |
16 Feb 2012 | ANNOTATION | Clarification | |
14 Feb 2012 | TM01 | Termination of appointment of Jean-Jacques De Gorter as a director | |
14 Feb 2012 | TM01 | Termination of appointment of Jean De Gorter as a director | |
23 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
22 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Aug 2011 | AP01 | Appointment of Jean-Jacques De Gorter as a director | |
03 Aug 2011 | AP01 | Appointment of Simon Gordon as a director | |
06 May 2011 | TM01 | Termination of appointment of Robert Wise as a director | |
24 Jan 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
24 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
19 Mar 2010 | CH01 | Director's details changed for Robert Jeffrey Wise on 18 March 2010 | |
22 Jan 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
03 Dec 2009 | AP01 | Appointment of Mr Daniel Francis Toner as a director | |
30 Nov 2009 | TM01 | Termination of appointment of Richard Jones as a director | |
22 Nov 2009 | CERTNM |
Company name changed ghg 2008 5A propco LIMITED\certificate issued on 22/11/09
|
|
22 Nov 2009 | CONNOT | Change of name notice | |
13 Nov 2009 | CH01 | Director's details changed for Robert Jeffrey Wise on 1 October 2009 |