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) |
---|---|---|---|
13 Nov 2009 | CH01 | Director's details changed for Robert Roger on 1 October 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Richard James Edward Jones on 1 October 2009 | |
11 Nov 2009 | CH03 | Secretary's details changed for Daniel Francis Toner on 1 October 2009 | |
10 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
31 Oct 2009 | MEM/ARTS | Memorandum and Articles of Association | |
31 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
23 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Oct 2009 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 | |
14 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
14 Oct 2009 | AD02 | Register inspection address has been changed | |
13 Oct 2009 | TM01 | Termination of appointment of Jean De Gorter as a director | |
13 Aug 2009 | 403b | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 | |
13 Aug 2009 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 | |
24 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2009 | MISC | Form 288A removed by order of court | |
13 Feb 2009 | MISC | Form 288B removed by order of court | |
13 Feb 2009 | MISC | ML28 removing a form 288A by order of court | |
13 Feb 2009 | MISC | ML28 removing two forms 288B by order of court | |
13 Feb 2009 | OC | Removal of document | |
29 Jan 2009 | 363a | Return made up to 22/01/09; full list of members | |
18 Dec 2008 | 225 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 | |
03 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2008 | 353a | Location of register of members (non legible) |