SIR HEALTHCARE 1 LIMITED
Company Documents
Date | Description |
---|---|
02/11/242 November 2024 | |
02/11/242 November 2024 | |
02/11/242 November 2024 | |
02/11/242 November 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
14/10/2414 October 2024 | |
14/10/2414 October 2024 | Resolutions |
14/10/2414 October 2024 | Statement of capital on 2024-10-14 |
14/10/2414 October 2024 | |
22/05/2422 May 2024 | Cessation of Lxi Reit Plc as a person with significant control on 2024-03-05 |
21/05/2421 May 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-03-05 |
20/05/2420 May 2024 | Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05 |
19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
16/03/2416 March 2024 | Accounts for a dormant company made up to 2023-03-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
07/03/247 March 2024 | Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05 |
07/03/247 March 2024 | Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 2024-03-07 |
07/03/247 March 2024 | Termination of appointment of John Keith Leslie White as a director on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of Simon Lee as a director on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05 |
07/03/247 March 2024 | Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05 |
07/03/247 March 2024 | Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05 |
07/03/247 March 2024 | Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05 |
06/03/246 March 2024 | Appointment of Mr Andrew Marc Jones as a director on 2024-03-05 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
12/09/2312 September 2023 | Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03 |
12/09/2312 September 2023 | Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03 |
18/08/2318 August 2023 | Change of details for a person with significant control |
31/03/2331 March 2023 | Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2023-03-31 |
30/03/2330 March 2023 | Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06 |
30/03/2330 March 2023 | Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06 |
18/01/2318 January 2023 | Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
07/01/227 January 2022 | Satisfaction of charge 097366110001 in full |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
01/10/211 October 2021 | Confirmation statement made on 2021-08-16 with no updates |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
23/08/1923 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECURE INCOME REIT PLC |
03/07/193 July 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
22/08/1822 August 2018 | CESSATION OF SIR HOSPITAL HOLDINGS LTD AS A PSC |
06/08/186 August 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
17/05/1717 May 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
14/10/1514 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 097366110002 |
17/09/1517 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 097366110001 |
17/08/1517 August 2015 | CURREXT FROM 31/08/2016 TO 31/12/2016 |
17/08/1517 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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