FOX HEALTHCARE ACQUISITIONS LIMITED
Company number 06487777
- Company Overview for FOX HEALTHCARE ACQUISITIONS LIMITED (06487777)
- Filing history for FOX HEALTHCARE ACQUISITIONS LIMITED (06487777)
- People for FOX HEALTHCARE ACQUISITIONS LIMITED (06487777)
- Charges for FOX HEALTHCARE ACQUISITIONS LIMITED (06487777)
- Registers for FOX HEALTHCARE ACQUISITIONS LIMITED (06487777)
- More for FOX HEALTHCARE ACQUISITIONS LIMITED (06487777)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
13 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
11 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
18 May 2022 | MR04 | Satisfaction of charge 064877770005 in full | |
31 Mar 2022 | AP01 | Appointment of Mr Harbant Singh Samra as a director on 30 March 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
27 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Sep 2021 | MA | Memorandum and Articles of Association | |
09 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 6 September 2021
|
|
07 Sep 2021 | SH19 |
Statement of capital on 7 September 2021
|
|
07 Sep 2021 | SH20 | Statement by Directors | |
07 Sep 2021 | CAP-SS | Solvency Statement dated 06/09/21 | |
07 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2021 | AD03 | Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
07 Jun 2021 | PSC02 | Notification of Spire Healthcare (Holdings) Limited as a person with significant control on 28 May 2021 | |
07 Jun 2021 | PSC07 | Cessation of Fox Healthcare Holdco 2 Limited as a person with significant control on 28 May 2021 | |
02 Jun 2021 | AD02 | Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
25 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
06 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
07 Apr 2020 | TM01 | Termination of appointment of Daniel Francis Toner as a director on 31 March 2020 | |
07 Apr 2020 | TM02 | Termination of appointment of Daniel Francis Toner as a secretary on 31 March 2020 | |
07 Apr 2020 | AP03 | Appointment of Philip William Davies as a secretary on 31 March 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
12 Aug 2019 | AA | Full accounts made up to 31 December 2018 |