HEALTHCARE PROPERTY SURVEYORS LIMITED
Company number 07774631
- Company Overview for HEALTHCARE PROPERTY SURVEYORS LIMITED (07774631)
- Filing history for HEALTHCARE PROPERTY SURVEYORS LIMITED (07774631)
- People for HEALTHCARE PROPERTY SURVEYORS LIMITED (07774631)
- More for HEALTHCARE PROPERTY SURVEYORS LIMITED (07774631)
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) |
---|---|---|---|
11 Jan 2024 | AD01 | Registered office address changed from International House Brunel Drive Newark Nottinghamshire NG24 2EG to Morton House 12 Appletongate Newark Nottinghamshire NG24 1JY on 11 January 2024 | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
27 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
25 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
26 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Steven Keating on 12 December 2019 | |
12 Dec 2019 | PSC04 | Change of details for Mrs Helen Keating as a person with significant control on 12 December 2019 | |
12 Dec 2019 | PSC04 | Change of details for Mr Steven Keating as a person with significant control on 12 December 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with updates | |
19 Sep 2019 | PSC04 | Change of details for Mrs Helen Keating as a person with significant control on 19 September 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Steven Keating on 19 September 2019 | |
19 Sep 2019 | PSC04 | Change of details for Mr Steven Keating as a person with significant control on 19 September 2019 | |
18 Jan 2019 | AD01 | Registered office address changed from 1st Floor 49 High Street Hucknall Nottinghamshire NG15 7AW to International House Brunel Drive Newark Nottinghamshire NG24 2EG on 18 January 2019 | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |