Advanced company searchLink opens in new window

NHS PROPERTY SERVICES LIMITED

Company number 07888110

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)
03 Jun 2016 AP01 Appointment of Mr John Edward Kitson Smith as a director on 1 June 2016
03 Jun 2016 AD01 Registered office address changed from 85 Gresham Street 85 Gresham Street London EC2V 7NQ England to 85 Gresham Street London EC2V 7NQ on 3 June 2016
28 Apr 2016 AD01 Registered office address changed from 4th Floor Skipton House 80 London Road London SE1 6LH to 85 Gresham Street 85 Gresham Street London EC2V 7NQ on 28 April 2016
06 Apr 2016 TM01 Termination of appointment of Robin George Walton Williams as a director on 31 March 2016
18 Mar 2016 AP01 Appointment of Mr Ian David Ellis as a director on 14 March 2016
12 Feb 2016 SH01 Statement of capital following an allotment of shares on 8 February 2016
  • GBP 253,800,001
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2016
08 Feb 2016 AP01 Appointment of Mr Michael John Strong as a director on 1 February 2016
21 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 225,300,001
02 Dec 2015 AA Full accounts made up to 31 March 2015
01 Oct 2015 TM01 Termination of appointment of Douglas Blausten as a director on 30 September 2015
12 Jul 2015 AP01 Appointment of Mr John Philip Westwood as a director on 6 July 2015
17 May 2015 TM01 Termination of appointment of Andrew Millward as a director on 14 May 2015
17 May 2015 TM01 Termination of appointment of Alan Mark Farmer as a director on 14 May 2015
08 Apr 2015 TM01 Termination of appointment of Simon Holden as a director on 7 April 2015
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 225,300,001
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2016
09 Feb 2015 AP01 Appointment of Mrs Elaine Ruth Hewitt as a director on 3 February 2015
28 Jan 2015 AP01 Appointment of Mr Nilesh Sachdev as a director on 12 January 2015
20 Jan 2015 AP01 Appointment of Mr Patrick Mark Herbert Mills as a director on 5 January 2015
20 Jan 2015 TM01 Termination of appointment of Richard Philip Douglas as a director on 5 January 2015
24 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 173,000,001
01 Dec 2014 TM01 Termination of appointment of Pamela Vivienne Chapman as a director on 30 November 2014
01 Oct 2014 TM01 Termination of appointment of Rachel Elizabeth Kentleton as a director on 30 September 2014
10 Aug 2014 AP01 Appointment of Mr Simon Gerard Finley as a director on 1 August 2014
07 Aug 2014 TM01 Termination of appointment of Andrew David Baigent as a director on 10 July 2014
07 Aug 2014 TM01 Termination of appointment of David John Avis as a director on 10 July 2014