THE HEALTHCARE PROPERTY COMPANY (BISHOPS STORTFORD) LIMITED

07901140
SOUTH HOUSE FARM MUNDON ROAD MALDON CM9 6PP

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
17 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
05 Nov 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Oct 2020 accounts Annual Accounts 1 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 officers Appointment of secretary (Ms Carolyn Ann Warren) 2 Buy now
17 Dec 2019 officers Termination of appointment of secretary (Norman Manan) 1 Buy now
16 Dec 2019 accounts Annual Accounts 4 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2018 accounts Annual Accounts 10 Buy now
03 Oct 2018 officers Appointment of secretary (Mr Norman Manan) 2 Buy now
03 Oct 2018 officers Termination of appointment of secretary (Angela Watts) 1 Buy now
05 Jul 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Jun 2018 officers Termination of appointment of director (Andrew John Pettit) 1 Buy now
08 Jun 2018 officers Termination of appointment of director (George Raymond Iestyn Llewellyn-Smith) 1 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2017 accounts Annual Accounts 9 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2016 accounts Annual Accounts 11 Buy now
17 Nov 2015 annual-return Annual Return 7 Buy now
14 Oct 2015 accounts Annual Accounts 4 Buy now
13 Nov 2014 annual-return Annual Return 7 Buy now
06 Oct 2014 officers Change of particulars for director (Mr Andrew John Pettit) 2 Buy now
06 Oct 2014 officers Change of particulars for director (Mr George Raymond Iestyn Llewellyn-Smith) 2 Buy now
17 Jul 2014 accounts Annual Accounts 4 Buy now
14 Nov 2013 annual-return Annual Return 7 Buy now
20 Aug 2013 accounts Annual Accounts 12 Buy now
23 Jul 2013 officers Termination of appointment of director (William Killick) 1 Buy now
23 Jul 2013 officers Appointment of director (Mr Andrew John Pettit) 2 Buy now
26 Mar 2013 annual-return Annual Return 7 Buy now
01 Mar 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
01 Feb 2013 officers Appointment of director (Mr William James Killick) 2 Buy now
01 Feb 2013 officers Appointment of director (Mr George Raymond Iestyn Llewellyn-Smith) 2 Buy now
16 Jan 2013 officers Termination of appointment of secretary (Ina Ottmann) 1 Buy now
16 Jan 2013 officers Appointment of secretary (Ms Angela Watts) 2 Buy now
13 Nov 2012 annual-return Annual Return 6 Buy now
19 Oct 2012 officers Termination of appointment of director (Michael Sinclair) 1 Buy now
19 Oct 2012 officers Appointment of director (Victoria Stacey) 2 Buy now
14 Jun 2012 change-of-name Certificate Change Of Name Company 3 Buy now
04 May 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jan 2012 incorporation Incorporation Company 9 Buy now