Advanced company searchLink opens in new window

PRIMARY HEALTH INVESTMENT PROPERTIES (NO 9) LIMITED

Company number 11328330

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2023 DS01 Application to strike the company off the register
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
14 Feb 2023 AP03 Appointment of Mr Toby Newman as a secretary on 10 February 2023
13 Feb 2023 TM02 Termination of appointment of Paul Simon Kent Wright as a secretary on 10 February 2023
15 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
15 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
27 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
27 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
05 May 2022 AD01 Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022
03 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
29 Apr 2022 CH01 Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022
27 Apr 2022 AD01 Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022
04 Apr 2022 AP01 Appointment of Mr David Leslie Jack Bateman as a director on 31 March 2022
04 Apr 2022 TM01 Termination of appointment of Christopher John Santer as a director on 31 March 2022
16 Sep 2021 AA Full accounts made up to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
03 Feb 2021 TM02 Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021
03 Feb 2021 AP03 Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021
09 Dec 2020 AA Full accounts made up to 31 December 2019
18 Aug 2020 AP01 Appointment of Mr Christopher John Santer as a director on 18 August 2020
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates