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)
26 Jun 2008 288b Appointment terminate, director peter warrener logged form
29 May 2008 288b Appointment terminated director peter nelson
16 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
16 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
15 May 2008 287 Registered office changed on 15/05/2008 from, 4 thameside centre, kew bridge, road, brentford, middlesex, TW8 0HF
15 May 2008 288b Appointment terminated director hymie levin
15 May 2008 288b Appointment terminated director michael sacks
15 May 2008 288b Appointment terminated secretary catherine vickery
15 May 2008 288b Appointment terminated director ingrid davis
15 May 2008 288b Appointment terminated director ian jones
15 May 2008 288b Appointment terminated director richard friedland
15 May 2008 288b Appointment terminated director david marks
15 May 2008 288b Appointment terminated director muhammad mann
15 May 2008 288b Appointment terminated director christopher king
15 May 2008 288a Secretary appointed daniel toner
15 May 2008 288a Director appointed richard james edward jones
15 May 2008 288a Director appointed robert roger
15 May 2008 288a Director appointed dr jean-jacques de gorter
15 May 2008 288a Director appointed robert jeffrey wise
14 Feb 2008 395 Particulars of mortgage/charge
14 Feb 2008 395 Particulars of mortgage/charge
22 Jan 2008 NEWINC Incorporation