Advanced company searchLink opens in new window

CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED

Company number 06859623

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)
08 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
31 Jan 2024 AP01 Appointment of Sarah Shutt as a director on 14 December 2023
31 Jan 2024 TM01 Termination of appointment of Adam Paul Walker as a director on 14 December 2023
12 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
12 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
12 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
14 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
05 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
05 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
05 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
05 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
29 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
22 Mar 2022 CH01 Director's details changed for Mr Adam Paul Walker on 22 March 2022
22 Mar 2022 CH01 Director's details changed for Financial Controller Adam Paul Walker on 22 March 2022
07 Mar 2022 CH01 Director's details changed for George Lawrence Buckley on 7 March 2022
03 Mar 2022 CH03 Secretary's details changed for Sophia Erfan on 3 March 2022
28 Feb 2022 AD01 Registered office address changed from 6th Floor 350 Euston Road Regents Place London NW1 3AX to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on 28 February 2022
27 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
27 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
27 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
27 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
20 Sep 2021 AP01 Appointment of Gavin Russell as a director on 10 September 2021
20 Sep 2021 AP01 Appointment of George Lawrence Buckley as a director on 10 September 2021
12 May 2021 CS01 Confirmation statement made on 26 March 2021 with no updates