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)
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 21 May 2020
  • GBP 152,209,118.75
12 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ No less than 14 clear days notice required for general meetings 01/04/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2020 AA Group of companies' accounts made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
03 Apr 2020 TM01 Termination of appointment of Helen Margaret Mahy as a director on 31 March 2020
02 Apr 2020 TM01 Termination of appointment of Stephen Wallace Kell as a director on 31 March 2020
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 21 February 2020
  • GBP 152,121,164.13
06 Dec 2019 MR01 Registration of charge 030336340015, created on 4 December 2019
22 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 152,040,221.75
26 Sep 2019 SH01 Statement of capital following an allotment of shares on 26 September 2019
  • GBP 151,801,684.25
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 August 2019
  • GBP 142,036,059.25
25 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 11/06/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 142,021,172.75
14 May 2019 SH01 Statement of capital following an allotment of shares on 10 May 2019
  • GBP 141,872,345.5
24 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 23 March 2019
  • GBP 141,833,348
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 141,794,350.5
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 14 March 2019
  • GBP 141,404,375.75
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 141,651,359.75
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 141,573,364.75
15 Mar 2019 AP01 Appointment of Ms Helen Margaret Mahy as a director on 14 March 2019
15 Mar 2019 AP01 Appointment of Ms Marie-Laure Nicole Christian Duhot as a director on 14 March 2019
14 Mar 2019 TM01 Termination of appointment of Nick Wiles as a director on 14 March 2019
14 Mar 2019 TM01 Termination of appointment of Geraldine Ann Kennell as a director on 14 March 2019
14 Mar 2019 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • GBP 98,773,697.38