WT PARTNERSHIP HEALTHCARE CAPITAL PROJECTS LIMITED

04284241
A M P HOUSE DINGWALL ROAD CROYDON SURREY CR0 2LX

Documents

Documents
Date Category Description Pages
23 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2024 accounts Annual Accounts 2 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 accounts Annual Accounts 2 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 accounts Annual Accounts 2 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 accounts Annual Accounts 3 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2020 accounts Annual Accounts 3 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2019 accounts Annual Accounts 1 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2018 accounts Annual Accounts 1 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2017 officers Termination of appointment of secretary (Noel Richard Lister) 1 Buy now
20 Feb 2017 officers Termination of appointment of director (David Parker) 1 Buy now
12 Jan 2017 accounts Annual Accounts 1 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Feb 2016 accounts Annual Accounts 1 Buy now
24 Sep 2015 annual-return Annual Return 7 Buy now
24 Sep 2015 officers Termination of appointment of director (Stephen Charles Kirby) 1 Buy now
26 Jan 2015 accounts Annual Accounts 1 Buy now
03 Oct 2014 annual-return Annual Return 8 Buy now
08 Jan 2014 accounts Annual Accounts 1 Buy now
08 Oct 2013 annual-return Annual Return 8 Buy now
05 Feb 2013 accounts Annual Accounts 1 Buy now
09 Oct 2012 annual-return Annual Return 8 Buy now
18 Jan 2012 accounts Annual Accounts 1 Buy now
14 Sep 2011 annual-return Annual Return 8 Buy now
19 Jan 2011 accounts Annual Accounts 1 Buy now
24 Sep 2010 annual-return Annual Return 8 Buy now
24 Sep 2010 officers Change of particulars for director (Andrew James Christopher Slee) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Stephen Charles Kirby) 2 Buy now
24 Sep 2010 officers Change of particulars for director (David Nicholas Hudson) 2 Buy now
04 Feb 2010 accounts Annual Accounts 1 Buy now
08 Oct 2009 annual-return Annual Return 5 Buy now
19 Jan 2009 accounts Annual Accounts 1 Buy now
01 Oct 2008 annual-return Return made up to 10/09/08; full list of members 5 Buy now
16 Jan 2008 accounts Annual Accounts 1 Buy now
24 Sep 2007 annual-return Return made up to 10/09/07; full list of members 8 Buy now
23 May 2007 accounts Annual Accounts 1 Buy now
20 Sep 2006 annual-return Return made up to 10/09/06; full list of members 8 Buy now
26 Apr 2006 officers New director appointed 2 Buy now
11 Jan 2006 accounts Annual Accounts 1 Buy now
04 Nov 2005 accounts Annual Accounts 1 Buy now
20 Sep 2005 annual-return Return made up to 10/09/05; full list of members 8 Buy now
29 Oct 2004 accounts Annual Accounts 2 Buy now
27 Sep 2004 annual-return Return made up to 10/09/04; full list of members 8 Buy now
22 Sep 2003 annual-return Return made up to 10/09/03; full list of members 8 Buy now
19 Aug 2003 accounts Annual Accounts 2 Buy now
20 Jan 2003 officers New director appointed 2 Buy now
20 Jan 2003 officers New director appointed 2 Buy now
20 Jan 2003 officers New director appointed 2 Buy now
26 Oct 2002 annual-return Return made up to 10/09/02; full list of members 6 Buy now
24 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 2002 accounts Accounting reference date extended from 30/09/02 to 31/12/02 1 Buy now
30 Apr 2002 officers New director appointed 2 Buy now
30 Apr 2002 officers New secretary appointed 2 Buy now
30 Apr 2002 address Registered office changed on 30/04/02 from: 67 westow street upper norwood london SE19 3RW 1 Buy now
14 Sep 2001 address Registered office changed on 14/09/01 from: 16 churchill way cardiff CF10 2DX 1 Buy now
14 Sep 2001 officers Secretary resigned 1 Buy now
14 Sep 2001 officers Director resigned 1 Buy now
10 Sep 2001 incorporation Incorporation Company 17 Buy now