Advanced company searchLink opens in new window

SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED

Company number 06480375

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)
09 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2009-11-09
22 Nov 2009 CONNOT Change of name notice
13 Nov 2009 CH01 Director's details changed for Robert Jeffrey Wise on 1 October 2009