Advanced company searchLink opens in new window

PRINCIPAL HEALTHCARE FINANCE (UK) NO.2 LIMITED

Company number 03450567

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)
22 Nov 2019 TM01 Termination of appointment of Timothy Richard William Hammond as a director on 18 November 2019
11 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
12 Jun 2019 PSC07 Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019
31 May 2019 PSC05 Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019
12 Nov 2018 TM01 Termination of appointment of Ryan Stuart Macaskill as a director on 31 October 2018
12 Nov 2018 TM01 Termination of appointment of Robert Nicolas Barr as a director on 31 October 2018
12 Nov 2018 TM01 Termination of appointment of Gregory Laurence Newman as a director on 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
30 Sep 2018 AA Full accounts made up to 31 December 2017
23 May 2018 TM01 Termination of appointment of Lorcan Deeney Woods as a director on 18 May 2018
11 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2017 AP01 Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017
20 Nov 2017 AP01 Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017
16 Nov 2017 CS01 Confirmation statement made on 10 October 2017 with updates
20 Sep 2017 AA Full accounts made up to 31 December 2016
20 Jul 2017 PSC02 Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016
01 Jun 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 9
01 Jun 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 8
18 May 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 9
18 May 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 9
20 Jan 2017 CH01 Director's details changed for Maureen Claire Royston on 21 February 2014
18 Jan 2017 CH01 Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016
15 Dec 2016 MR05 Part of the property or undertaking has been released from charge 8
15 Dec 2016 MR05 Part of the property or undertaking has been released from charge 9
17 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates