Advanced company searchLink opens in new window

PRIMARY HEALTH INVESTMENT PROPERTIES LIMITED

Company number 02906055

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 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
30 Nov 2017 MR01 Registration of charge 029060550279, created on 27 November 2017
19 Apr 2017 AA Full accounts made up to 31 December 2016
10 Apr 2017 MR01 Registration of charge 029060550278, created on 10 April 2017
04 Apr 2017 AP01 Appointment of Mr David Christopher Austin as a director on 1 April 2017
04 Apr 2017 TM01 Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017
03 Apr 2017 AP01 Appointment of Mr Richard Howell as a director on 1 April 2017
03 Apr 2017 TM01 Termination of appointment of Philip John Holland as a director on 1 April 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
08 Jul 2016 CH01 Director's details changed for Mr Philip John Holland on 8 July 2016
06 May 2016 AA Full accounts made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 58,000,001
17 Jun 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 58,000,001
01 Aug 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 CH01 Director's details changed for Mr Harry Abraham Hyman on 22 July 2014
22 Jul 2014 CH01 Director's details changed for Mr Timothy David Walker-Arnott on 22 July 2014
21 May 2014 AP01 Appointment of Mr Timothy David Walker-Arnott as a director
21 May 2014 AP04 Appointment of Nexus Management Services Limited as a secretary
07 May 2014 AD01 Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014
07 May 2014 TM01 Termination of appointment of Margaret Vaughan as a director
07 May 2014 TM02 Termination of appointment of J O Hambro Capital Management Limited as a secretary
13 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 58,000,001
13 Mar 2014 CH01 Director's details changed for Mr Harry Abraham Hyman on 1 March 2014
13 Mar 2014 CH01 Director's details changed for Ms Margaret Helen Vaughan on 1 March 2014