SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED
Company number 06480375
- Company Overview for SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED (06480375)
- Filing history for SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED (06480375)
- People for SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED (06480375)
- Charges for SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED (06480375)
- Registers for SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED (06480375)
- More for SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED (06480375)
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 | |
31 Mar 2022 | AP01 | Appointment of Mr Harbant Singh Samra as a director on 30 March 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
04 Feb 2022 | PSC02 | Notification of Spire Uk Holdco 4 Limited as a person with significant control on 7 September 2021 | |
04 Feb 2022 | PSC07 | Cessation of Spire Healthcare Limited as a person with significant control on 7 September 2021 | |
27 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
10 Sep 2021 | PSC02 | Notification of Spire Healthcare Limited as a person with significant control on 6 September 2021 | |
10 Sep 2021 | PSC07 | Cessation of Spire Thames Valley Hospital Limited as a person with significant control on 6 September 2021 | |
07 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 | |
03 Mar 2021 | MR04 | Satisfaction of charge 3 in full | |
25 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
06 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
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 | |
07 Apr 2020 | TM02 | Termination of appointment of Daniel Francis Toner as a secretary on 31 March 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
16 Jan 2019 | AP01 | Appointment of Mr Jitesh Himatlal Sodha as a director on 14 January 2019 | |
19 Nov 2018 | AD03 | Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 |