- Company Overview for SPIRE UK HOLDCO 4 LIMITED (06342689)
- Filing history for SPIRE UK HOLDCO 4 LIMITED (06342689)
- People for SPIRE UK HOLDCO 4 LIMITED (06342689)
- Charges for SPIRE UK HOLDCO 4 LIMITED (06342689)
- Registers for SPIRE UK HOLDCO 4 LIMITED (06342689)
- More for SPIRE UK HOLDCO 4 LIMITED (06342689)
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 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
13 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
11 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
18 May 2022 | MR04 | Satisfaction of charge 063426890004 in full | |
18 May 2022 | MR04 | Satisfaction of charge 063426890005 in full | |
31 Mar 2022 | AP01 | Appointment of Mr Harbant Singh Samra as a director on 30 March 2022 | |
07 Mar 2022 | MR01 | Registration of charge 063426890006, created on 25 February 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
27 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Sep 2021 | MR01 | Registration of charge 063426890005, created on 10 September 2021 | |
04 Jun 2021 | PSC02 | Notification of Spire Healthcare Finance Limited as a person with significant control on 28 May 2021 | |
04 Jun 2021 | PSC07 | Cessation of Spire Uk Holdco 2a Limited as a person with significant control on 28 May 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
04 Jun 2021 | AD03 | Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
02 Jun 2021 | AD02 | Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
06 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Sep 2020 | MR01 | Registration of charge 063426890004, created on 17 September 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
07 Apr 2020 | TM02 | Termination of appointment of Daniel Francis Toner as a secretary on 31 March 2020 | |
07 Apr 2020 | TM01 | Termination of appointment of Daniel Francis Toner as a director on 31 March 2020 | |
07 Apr 2020 | AP03 | Appointment of Philip William Davies as a secretary on 31 March 2020 | |
12 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
16 Jan 2019 | AP01 | Appointment of Mr Jitesh Himatlal Sodha as a director on 14 January 2019 |