- Company Overview for SPIRE HEALTHCARE GROUP PLC (09084066)
- Filing history for SPIRE HEALTHCARE GROUP PLC (09084066)
- People for SPIRE HEALTHCARE GROUP PLC (09084066)
- Charges for SPIRE HEALTHCARE GROUP PLC (09084066)
- Registers for SPIRE HEALTHCARE GROUP PLC (09084066)
- More for SPIRE HEALTHCARE GROUP PLC (09084066)
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) |
---|---|---|---|
28 Jul 2014 | MR01 | Registration of charge 090840660001 | |
17 Jul 2014 | AP01 | Appointment of Robert Earl Lerwill as a director on 24 June 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Simon Nicholas Rowlands as a director on 24 June 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr John Gildersleeve as a director on 24 June 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Anthony Rhys Bourne as a director on 24 June 2014 | |
14 Jul 2014 | AP01 | Appointment of Professor Dame Janet Elizabeth Husband as a director on 24 June 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Supraj Ram Rajagopalan as a director on 24 June 2014 | |
23 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2014 | MAR | Re-registration of Memorandum and Articles | |
23 Jun 2014 | BS | Balance Sheet | |
23 Jun 2014 | AUDR | Auditor's report | |
23 Jun 2014 | AUDS | Auditor's statement | |
23 Jun 2014 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
23 Jun 2014 | RR01 | Re-registration from a private company to a public company | |
16 Jun 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 December 2014 | |
12 Jun 2014 | NEWINC |
Incorporation
|