Advanced company searchLink opens in new window

BELLEVUE HEALTHCARE TRUST PLC

Company number 10415235

Filter by category

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)
21 Apr 2017 SH01 Statement of capital following an allotment of shares on 18 April 2017
  • GBP 1,723,407.75
07 Apr 2017 SH01 Statement of capital following an allotment of shares on 7 April 2017
  • GBP 1,708,407.75
09 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 February 2017
  • GBP 1,664,207.75
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 24 February 2017
  • GBP 1,679,407.75
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 21 February 2017
  • GBP 1,664,207.75
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2017
20 Feb 2017 SH01 Statement of capital following an allotment of shares on 7 February 2017
  • GBP 1,652,207.75
16 Jan 2017 SH01 Statement of capital following an allotment of shares on 12 January 2017
  • GBP 1,641,312
05 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of non-redeemable ordinary shares 30/11/2016
05 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jan 2017 SH02 Sub-division of shares on 2 December 2016
03 Jan 2017 SH08 Change of share class name or designation
03 Jan 2017 SH10 Particulars of variation of rights attached to shares
20 Dec 2016 IC01 Notice of intention to carry on business as an investment company
15 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 02/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2016 SH01 Statement of capital following an allotment of shares on 2 December 2016
  • GBP 1,550,001
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 50,001
08 Dec 2016 AP04 Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 2 December 2016
08 Dec 2016 TM02 Termination of appointment of Katharine Mary Longman as a secretary on 2 December 2016
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 2 November 2016
  • GBP 50,000.01
07 Dec 2016 IC01 Notice of intention to carry on business as an investment company
05 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 701 of ca 2006 02/11/2016
04 Dec 2016 SH01 Statement of capital following an allotment of shares on 2 November 2016
  • GBP 50,000.01
09 Nov 2016 AD01 Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3BD England to Mermaid House Puddle Dock London EC4V 3DB on 9 November 2016
07 Nov 2016 AP01 Appointment of Dr Siddhartha Mukherjee as a director on 2 November 2016
04 Nov 2016 CERT8A Commence business and borrow