Advanced company searchLink opens in new window

PRIMARY HEALTH PROPERTIES PLC

Company number 03033634

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)
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
01 Mar 2024 AP01 Appointment of Dr Bandhana Kumari Rawal as a director on 27 February 2024
25 May 2023 AA Group of companies' accounts made up to 31 December 2022
01 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: short notice of a meeting other than an annual general meeting 19/04/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
01 Mar 2023 AP03 Appointment of Mr Toby Newman as a secretary on 1 March 2023
01 Mar 2023 TM02 Termination of appointment of Paul Simon Kent Wright as a secretary on 1 March 2023
17 Oct 2022 MR01 Registration of charge 030336340021, created on 10 October 2022
19 Aug 2022 SH01 Statement of capital following an allotment of shares on 19 August 2022
  • GBP 167,061,723.25
24 May 2022 SH01 Statement of capital following an allotment of shares on 20 May 2022
  • GBP 166,756,933.13
20 May 2022 AA Group of companies' accounts made up to 31 December 2021
10 May 2022 CH01 Director's details changed for Ms Marie-Laure Nicole Christian Duhot on 10 May 2022
10 May 2022 CH01 Director's details changed for Mr Steven Jonathan Owen on 10 May 2022
10 May 2022 CH01 Director's details changed for Ms Ivonne Cantu on 10 May 2022
05 May 2022 AD01 Registered office address changed from 5th Floor, 15-16 Buckingham Street London WC2N 6DU England to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022
05 May 2022 AD01 Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor, 15-16 Buckingham Street London WC2N 6DU on 5 May 2022
05 May 2022 TM01 Termination of appointment of Peter William Beaumont Cole as a director on 27 April 2022
04 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2022 AD01 Registered office address changed from 5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 166,666,451
23 Feb 2022 MR01 Registration of charge 030336340020, created on 23 February 2022
11 Jan 2022 MR01 Registration of charge 030336340019, created on 6 January 2022
10 Jan 2022 RP04AP01 Second filing for the appointment of Ms Ivonne Cantu as a director
29 Dec 2021 AP01 Appointment of Ms Ivonne Maria Gloria Cantu as a director on 14 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 10/01/22