CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) INVESTMENTS LIMITED
Company number SC319583
- Company Overview for CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) INVESTMENTS LIMITED (SC319583)
- Filing history for CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) INVESTMENTS LIMITED (SC319583)
- People for CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) INVESTMENTS LIMITED (SC319583)
- Charges for CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) INVESTMENTS LIMITED (SC319583)
- More for CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) INVESTMENTS LIMITED (SC319583)
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) |
---|---|---|---|
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
05 Feb 2019 | CH01 | Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 5 February 2019 | |
30 Jan 2019 | AP01 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 29 January 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Daniel Marinus Maria Vermeer as a director on 29 January 2019 | |
10 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
01 May 2018 | AP01 | Appointment of Mr Daniel Marinus Maria Vermeer as a director on 24 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Peter John Sheldrake as a director on 24 April 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
29 Mar 2018 | PSC02 | Notification of Project & Export Finance (Nominees) Limited as a person with significant control on 6 April 2016 | |
15 May 2017 | AA | Full accounts made up to 31 December 2016 | |
11 May 2017 | RP04CS01 | Second filing of Confirmation Statement dated 26/03/2017 | |
27 Mar 2017 | CS01 |
Confirmation statement made on 26 March 2017 with updates
|
|
21 Mar 2017 | AP01 | Appointment of Mr Matthew James Edwards as a director on 17 March 2017 | |
05 Sep 2016 | TM01 | Termination of appointment of Louis Javier Falero as a director on 19 August 2016 | |
07 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | AP01 | Appointment of Miss Kirsty O'brien as a director on 17 March 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Fabio D'alonzo as a director on 17 March 2016 | |
14 Jan 2016 | AUD | Auditor's resignation | |
08 Sep 2015 | CH01 | Director's details changed for Mr Peter John Sheldrake on 26 August 2015 | |
08 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Sep 2015 | TM02 | Termination of appointment of Tm Company Services Limited as a secretary on 4 September 2015 | |
04 Sep 2015 | AP04 | Appointment of Infrastructure Managers Limited as a secretary on 4 September 2015 | |
04 Sep 2015 | AD01 | Registered office address changed from , 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 4 September 2015 | |
22 May 2015 | AP01 | Appointment of Mr Fabio D'alonzo as a director on 19 May 2015 |