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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2008 353a Location of register of members (non legible)