Advanced company searchLink opens in new window

NHS PROPERTY SERVICES LIMITED

Company number 07888110

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)
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