PHP MEDICAL PROPERTIES LIMITED

Company Documents

DateDescription
18/07/2418 July 2024 Termination of appointment of David Leslie Jack Bateman as a director on 2024-07-18

View Document

04/07/244 July 2024 Director's details changed for Mr Richard Howell on 2024-07-03

View Document

30/04/2430 April 2024 Termination of appointment of Harry Abraham Hyman as a director on 2024-04-24

View Document

27/03/2427 March 2024 Appointment of Mr David Leslie Jack Bateman as a director on 2024-03-27

View Document

27/03/2427 March 2024 Appointment of Mr Mark Davies as a director on 2024-03-27

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

14/02/2314 February 2023 Appointment of Mr Toby Newman as a secretary on 2023-02-10

View Document

14/02/2314 February 2023 Termination of appointment of Paul Simon Kent Wright as a secretary on 2023-02-10

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 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 2022-05-05

View Document

05/05/225 May 2022 Registered office address changed from 5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 2022-05-05

View Document

04/04/224 April 2022 Termination of appointment of Christopher John Santer as a director on 2022-03-31

View Document

10/07/1510 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HOLLAND / 30/04/2014

View Document

19/05/1419 May 2014 CORPORATE SECRETARY APPOINTED NEXUS MANAGEMENT SERVICES LIMITED

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY J O HAMBRO CAPITAL MANAGEMENT LIMITED

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
GROUND FLOOR RYDER COURT 14 RYDER STREET
LONDON
SW1Y 6QB
UNITED KINGDOM

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET VAUGHAN

View Document

06/08/136 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/04/133 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR TIMOTHY DAVID WALKER-ARNOTT

View Document

04/02/134 February 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

22/01/1322 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/01/1316 January 2013 SHARES SUBDIVIDED 21/12/2012

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM
CAMILLA COURT
NACTON
IPSWICH
SUFFOLK
IP10 0EU

View Document

16/01/1316 January 2013 SUB-DIVISION
21/12/12

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR HARRY ABRAHAM HYMAN

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY BERNARD SMITH

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DRYBURGH

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE EMINSON

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MS MARGARET HELEN VAUGHAN

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR PHILIP JOHN HOLLAND

View Document

15/01/1315 January 2013 CORPORATE SECRETARY APPOINTED J O HAMBRO CAPITAL MANAGEMENT LIMITED

View Document

21/12/1221 December 2012 COMPANY NAME CHANGED APOLLO MEDICAL PARTNERS LIMITED
CERTIFICATE ISSUED ON 21/12/12

View Document

21/12/1221 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/11/1221 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

13/07/1213 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/124 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

19/08/1119 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

29/11/1029 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1027 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 58 C ORD SHARES OF 1P 10/04/2008 658 C ORD SHARES OF 1P 10/04/2008

View Document

28/05/0828 May 2008 GBP IC 210020.16/210013.58 20/04/08 GBP SR [email protected]=6.58

View Document

28/05/0828 May 2008 GBP IC 210078.16/210020.16 20/04/08 GBP SR 58@1=58

View Document

27/05/0827 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

13/03/0813 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/03/0813 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/03/0813 March 2008 GBP IC 210085/210081.58 25/01/08 GBP SR [email protected]=3.42

View Document

13/03/0813 March 2008 GBP IC 210081.58/210078.16 25/01/08 GBP SR [email protected]=3.42

View Document

06/02/086 February 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/086 February 2008 � IC 210088/210085 25/01/08 � SR [email protected]=3

View Document

05/08/075 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

01/02/061 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 � IC 210100/209595 02/12/05 � SR 500@1=500 � SR [email protected]=5

View Document

27/01/0627 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

16/11/0416 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0320 October 2003 ARTICLES OF ASSOCIATION

View Document

28/07/0328 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/07/02

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/012 October 2001 NC INC ALREADY ADJUSTED 13/08/01

View Document

02/10/012 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 COMPANY NAME CHANGED MINMAR (568) LIMITED CERTIFICATE ISSUED ON 13/07/01; RESOLUTION PASSED ON 12/07/01

View Document

05/07/015 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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