THE HEALTHCARE PROPERTY COMPANY (WEST WIRRAL) LIMITED

Company Documents

DateDescription
04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PETTIT / 01/09/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RAYMOND IESTYN LLEWELLYN-SMITH / 01/09/2014

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/03/147 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

20/08/1320 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KILLICK

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR ANDREW JOHN PETTIT

View Document

04/03/134 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR WILLIAM JAMES KILLICK

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR GEORGE RAYMOND IESTYN LLEWELLYN-SMITH

View Document

16/01/1316 January 2013 SECRETARY APPOINTED MS ANGELA WATTS

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, SECRETARY INA OTTMANN

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SINCLAIR

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SINCLAIR

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED DARREN OXLEY

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 COMPANY NAME CHANGED CARECAPITAL (WEST WIRRAL) LIMITED
CERTIFICATE ISSUED ON 11/06/12

View Document

21/05/1221 May 2012 AUDITOR'S RESIGNATION

View Document

25/04/1225 April 2012 AUDITOR'S RESIGNATION

View Document

21/03/1221 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 6TH FLOOR 54 BAKER STREET LONDON W1U 7BU ENGLAND

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE HYMAN

View Document

09/03/119 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

25/11/1025 November 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED DR MICHAEL JEFFREY SINCLAIR

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED DR MICHAEL JEFFREY SINCLAIR

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR CLIVE MARK HYMAN

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILDEN

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN WILDEN

View Document

13/08/1013 August 2010 SECRETARY APPOINTED MS INA OTTMANN

View Document

04/03/104 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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