Advanced company searchLink opens in new window

NHS PROPERTY SERVICES LIMITED

Company number 07888110

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 Aug 2018 TM01 Termination of appointment of Nilesh Sachdev as a director on 26 July 2018
08 Aug 2018 TM01 Termination of appointment of Christopher John Kane as a director on 26 July 2018
10 Jul 2018 MA Memorandum and Articles of Association
10 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
09 Aug 2017 TM01 Termination of appointment of John Edward Kitson Smith as a director on 25 July 2017
02 Aug 2017 AA Full accounts made up to 31 March 2017
25 Jul 2017 AP01 Appointment of Martin Leonard Steele as a director on 4 July 2017
19 Jul 2017 AD01 Registered office address changed from 85 Gresham Street London EC2V 7NQ England to 99 Gresham Street London EC2V 7NG on 19 July 2017
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 28 March 2017
  • GBP 256,200,001
17 Mar 2017 TM01 Termination of appointment of Dennis John Markey as a director on 2 March 2017
03 Feb 2017 AP03 Appointment of Suzanne Marie Mcconnell as a secretary on 26 January 2017
02 Feb 2017 AP01 Appointment of Mr Benjamin Michael Patrick Masterson as a director on 31 January 2017
02 Feb 2017 TM01 Termination of appointment of Patrick Mark Herbert Mills as a director on 31 January 2017
05 Jan 2017 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
04 Jan 2017 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
03 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
05 Sep 2016 AP01 Appointment of Mr Julian Alexander Pearce as a director on 3 September 2016
30 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 February 2016
  • GBP 253,800,001
30 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2015
  • GBP 225,300,001
30 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 January 2014
  • GBP 173,000,001
02 Aug 2016 TM01 Termination of appointment of Simon Gerard Finley as a director on 26 July 2016
28 Jul 2016 AA Full accounts made up to 31 March 2016
05 Jul 2016 MA Memorandum and Articles of Association
05 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association