- Company Overview for NHS PROPERTY SERVICES LIMITED (07888110)
- Filing history for NHS PROPERTY SERVICES LIMITED (07888110)
- People for NHS PROPERTY SERVICES LIMITED (07888110)
- Registers for NHS PROPERTY SERVICES LIMITED (07888110)
- More for NHS PROPERTY SERVICES LIMITED (07888110)
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
|
|
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
|
|
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
|
|
30 Aug 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 March 2015
|
|
30 Aug 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 January 2014
|
|
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
|