- 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) |
---|---|---|---|
29 Jul 2021 | TM01 | Termination of appointment of Jane Anne Kennedy as a director on 26 July 2021 | |
12 May 2021 | AP01 | Appointment of Adrian Belton as a director on 4 May 2021 | |
12 May 2021 | AP01 | Appointment of Mr Nicholas Hamilton Moberly as a director on 4 May 2021 | |
04 May 2021 | TM01 | Termination of appointment of Ian David Ellis as a director on 30 April 2021 | |
22 Mar 2021 | AP01 | Appointment of Mrs Jane Elizabeth Hamilton as a director on 22 March 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
10 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from Houghton Primary Care Centre Brinkburn Crescent Houghton Le Spring DH4 5GU United Kingdom to Regent House Heaton Lane Stockport Cheshire SK4 1BS on 7 December 2020 | |
02 Sep 2020 | TM02 | Termination of appointment of Rita Chudasama as a secretary on 1 September 2020 | |
02 Sep 2020 | AP03 | Appointment of Paolo Giovanni Fazzi as a secretary on 1 September 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Elaine Ruth Hewitt as a director on 31 March 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Michael John Strong as a director on 31 March 2020 | |
24 Mar 2020 | AD01 | Registered office address changed from 99 Gresham Street London EC2V 7NG United Kingdom to Houghton Primary Care Centre Brinkburn Crescent Houghton Le Spring DH4 5GU on 24 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
10 Mar 2020 | PSC06 | Change of details for Secretary of State for Health as a person with significant control on 8 January 2018 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
25 Jul 2019 | AA | Full accounts made up to 31 March 2019 | |
01 May 2019 | AP01 | Appointment of Mark Smith as a director on 1 May 2019 | |
01 May 2019 | TM01 | Termination of appointment of Julian Alexander Pearce as a director on 30 April 2019 | |
24 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
19 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
04 Dec 2018 | AP03 | Appointment of Rita Chudasama as a secretary on 29 November 2018 | |
22 Oct 2018 | TM02 | Termination of appointment of Suzanne Marie Mcconnell as a secretary on 18 October 2018 | |
09 Aug 2018 | AP01 | Appointment of Mrs Jane Anne Kennedy as a director on 26 July 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr David Roy Godden as a director on 26 July 2018 |