HPS SPV 7 LTD
Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 | Amended total exemption full accounts made up to 2023-12-31 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-09 with updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2023-12-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-09 with updates |
06/02/246 February 2024 | Cessation of Healthcare Property Solutions Limited as a person with significant control on 2024-01-19 |
06/02/246 February 2024 | Notification of Hps Dev Co 3 Limited as a person with significant control on 2024-01-19 |
25/01/2425 January 2024 | Satisfaction of charge 124520210001 in full |
17/10/2317 October 2023 | Amended total exemption full accounts made up to 2022-12-31 |
08/08/238 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
10/05/2310 May 2023 | Director's details changed for Mr Warren Glynn Richards on 2023-05-09 |
10/05/2310 May 2023 | Change of details for Healthcare Property Solutions Limited as a person with significant control on 2023-05-09 |
10/05/2310 May 2023 | Registered office address changed from No.1 Mereside Alderley Park Nether Alderley Cheshire SK10 4TG England to Unit 13, Freeland Park Wareham Road Poole Dorset BH16 6FH on 2023-05-10 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-09 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Director's details changed for Mr Warren Richards on 2022-11-22 |
22/11/2222 November 2022 | Accounts for a dormant company made up to 2021-12-31 |
22/11/2222 November 2022 | Previous accounting period shortened from 2022-02-28 to 2021-12-31 |
22/11/2222 November 2022 | Change of details for Healthcare Property Solutions Limited as a person with significant control on 2022-11-22 |
18/05/2218 May 2022 | Registration of charge 124520210001, created on 2022-05-12 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/11/219 November 2021 | Registered office address changed from The Cornerstone Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL England to No.1 Mereside Alderley Park Nether Alderley Cheshire SK10 4TG on 2021-11-09 |
09/11/219 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/02/2010 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company