- Company Overview for BRITISH PATIENT CAPITAL LIMITED (11271076)
- Filing history for BRITISH PATIENT CAPITAL LIMITED (11271076)
- People for BRITISH PATIENT CAPITAL LIMITED (11271076)
- Registers for BRITISH PATIENT CAPITAL LIMITED (11271076)
- More for BRITISH PATIENT CAPITAL LIMITED (11271076)
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 Sep 2020 | AP01 | Appointment of Mrs Judith Barbara Hartley as a director on 1 September 2020 | |
11 Sep 2020 | TM01 | Termination of appointment of Keith Charles William Morgan as a director on 31 August 2020 | |
14 Jul 2020 | PSC05 | Change of details for Bbi & Bpc Holdings Limited as a person with significant control on 20 September 2018 | |
14 Jul 2020 | PSC07 | Cessation of Bbb Patient Captial Holdings Ltd as a person with significant control on 26 March 2018 | |
03 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
01 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
05 Jun 2019 | AP01 | Appointment of Ms Hazel Caroline Moore as a director on 1 June 2019 | |
03 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | AD03 | Register(s) moved to registered inspection location 8 Salisbury Square London EC4Y 8AP | |
02 Apr 2019 | AD02 | Register inspection address has been changed to 8 Salisbury Square London EC4Y 8AP | |
22 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
22 Mar 2019 | PSC02 | Notification of Bbb Patient Captial Holdings Ltd as a person with significant control on 26 March 2018 | |
08 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 7 March 2019
|
|
15 Oct 2018 | TM01 | Termination of appointment of Anne Margaret Glover as a director on 9 October 2018 | |
23 Jun 2018 | AP01 | Appointment of Mr Russell Cummings as a director on 13 June 2018 | |
13 Jun 2018 | AP01 | Appointment of Ms Anne Margaret Glover as a director on 13 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Peter John Garnham as a director on 13 June 2018 | |
01 Jun 2018 | PSC05 | Change of details for Bbi & Bpc Holdings Limited as a person with significant control on 22 March 2018 | |
22 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-22
|