Date | Description |
2022-11-08 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/09/2022:LIQ. CASE NO.1 |
2022-08-07 |
delete address 10 FLEET PLACE LONDON EC4M 7QS |
2022-08-07 |
insert address C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB |
2022-08-07 |
update registered_address |
2022-07-15 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-07-15 |
update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00012950 |
2022-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2022 FROM
10 FLEET PLACE
LONDON
EC4M 7QS |
2022-01-07 |
delete address 15 CANADA SQUARE LONDON E14 5GL |
2022-01-07 |
insert address 10 FLEET PLACE LONDON EC4M 7QS |
2022-01-07 |
update registered_address |
2021-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2021 FROM
15 CANADA SQUARE
LONDON
E14 5GL |
2021-12-07 |
delete address 3 DORSET RISE LONDON EC4Y 8EN |
2021-12-07 |
delete company_previous_name ELITEPLAIN LIMITED |
2021-12-07 |
insert address 15 CANADA SQUARE LONDON E14 5GL |
2021-12-07 |
update company_status Active => Liquidation |
2021-12-07 |
update registered_address |
2021-10-07 |
update num_mort_outstanding 1 => 0 |
2021-10-07 |
update num_mort_satisfied 5 => 6 |
2021-10-05 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2021-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2021 FROM
3 DORSET RISE
LONDON
EC4Y 8EN |
2021-10-04 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2021-10-04 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2021-09-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043138900006 |
2021-06-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
REG PSC |
2021-06-05 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ELDER HOUSE ST GEORGES BUSINESS PARK
BROOKLANDS ROAD
WEYBRIDGE
SURREY
KT13 0TS
UNITED KINGDOM |
2021-05-25 |
update statutory_documents 07/05/21 STATEMENT OF CAPITAL GBP 1002 |
2021-05-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-05-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES |
2021-05-10 |
update statutory_documents SOLVENCY STATEMENT DATED 07/05/21 |
2021-05-10 |
update statutory_documents ALTER ARTICLES 07/05/2021 |
2021-05-10 |
update statutory_documents 10/05/21 STATEMENT OF CAPITAL GBP 1.00 |
2021-05-10 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-30 => 2020-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-04-07 |
update statutory_documents SECRETARY APPOINTED PHILIP WILLIAM DAVIES |
2020-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL TONER |
2020-04-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL TONER |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
2019-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-01-16 |
update statutory_documents DIRECTOR APPOINTED MR JITESH HIMATLAL SODHA |
2018-11-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
REG PSC |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
2018-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
42-50 HERSHAM ROAD
WALTON-ON-THAMES
SURREY
KT12 1RZ
UNITED KINGDOM |
2018-08-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
REG PSC |
2018-03-23 |
update statutory_documents DIRECTOR APPOINTED MR PETER JAMES CORFIELD |
2018-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON GORDON |
2017-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GOLDSMITH |
2017-11-08 |
update statutory_documents DIRECTOR APPOINTED MR JUSTINIAN JOSEPH ASH |
2017-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
2017-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE MASON |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE |
2017-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-04 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CLINTON GOLDSMITH |
2017-02-08 |
update statutory_documents DIRECTOR APPOINTED CATHERINE LOIS MASON |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-07-04 |
update statutory_documents DIRECTOR APPOINTED ANDREW WARREN NEWTON WHITE |
2016-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ROGER |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS TONER / 06/06/2014 |
2016-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GORDON / 09/11/2011 |
2015-12-08 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-08 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-11-11 |
update statutory_documents 31/10/15 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GORDON / 01/06/2015 |
2015-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROGER / 01/06/2015 |
2015-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROGER / 01/07/2015 |
2015-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GORDON / 01/07/2015 |
2015-03-18 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THAMES HOUSE PORTSMOUTH ROAD
ESHER
SURREY
KT10 9AD
UNITED KINGDOM |
2015-01-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-01-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-12-01 |
update statutory_documents 31/10/14 FULL LIST |
2014-11-07 |
update num_mort_outstanding 2 => 1 |
2014-11-07 |
update num_mort_satisfied 4 => 5 |
2014-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-07 |
update num_mort_charges 5 => 6 |
2014-09-07 |
update num_mort_outstanding 1 => 2 |
2014-07-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043138900006 |
2014-04-07 |
update num_mort_outstanding 2 => 1 |
2014-04-07 |
update num_mort_satisfied 3 => 4 |
2014-03-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-01-07 |
delete address 120 HOLBORN LONDON EC1N 2TD |
2014-01-07 |
insert address 3 DORSET RISE LONDON EC4Y 8EN |
2014-01-07 |
update registered_address |
2013-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
120 HOLBORN
LONDON
EC1N 2TD |
2013-11-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2013-11-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-10-31 |
update statutory_documents 31/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-23 |
delete sic_code 86102 - Medical nursing home activities |
2013-06-23 |
insert sic_code 86101 - Hospital activities |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-10-31 |
update statutory_documents 31/10/12 FULL LIST |
2012-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS TONER / 23/08/2012 |
2012-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN DE GORTER |
2011-10-31 |
update statutory_documents 31/10/11 FULL LIST |
2011-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-08-02 |
update statutory_documents DIRECTOR APPOINTED JEAN-JACQUES DE GORTER |
2011-08-02 |
update statutory_documents DIRECTOR APPOINTED SIMON GORDON |
2011-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WISE |
2010-12-23 |
update statutory_documents DIRECTOR AUTHORISATION 15/12/2010 |
2010-11-01 |
update statutory_documents 31/10/10 FULL LIST |
2010-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFREY WISE / 18/03/2010 |
2010-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFREY WISE / 04/03/2010 |
2009-12-16 |
update statutory_documents 31/10/09 FULL LIST |
2009-12-03 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL FRANCIS TONER |
2009-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES |
2009-11-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DANIEL FRANCIS TONER / 01/10/2009 |
2009-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES EDWARD JONES / 01/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFREY WISE / 01/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROGER / 01/10/2009 |
2009-10-14 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THAMES HOUSE, PORTSMOUTH ROAD ESHER
SURREY
KT10 9AD
UNITED KINGDOM |
2009-10-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
877-INST CREATE CHARGES:EW & NI |
2009-10-05 |
update statutory_documents SAIL ADDRESS CREATED |
2009-04-08 |
update statutory_documents SECTION 519 |
2009-02-24 |
update statutory_documents ADOPT ARTICLES 06/02/2009 |
2008-11-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-11-03 |
update statutory_documents ADOPT ARTICLES 01/10/2008 |
2008-10-31 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2008-10-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-10-28 |
update statutory_documents FACILITIES AGREEMENT 21/10/2008 |
2008-07-09 |
update statutory_documents ADOPT ARTICLES 07/07/2008 |
2008-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07 |
2008-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2008 FROM
15-19 BLOOMSBURY WAY
LONDON
WC1A 2BA |
2008-03-03 |
update statutory_documents DIRECTOR APPOINTED RICHARD JAMES EDWARD JONES |
2008-03-03 |
update statutory_documents DIRECTOR APPOINTED ROBERT JEFFREY WISE |
2008-02-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CLARE HOLLINGSWORTH |
2007-11-08 |
update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
2007-10-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2007-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-12 |
update statutory_documents COMPANY NAME CHANGED
BUPA HOSPITALS (HOLDINGS) LIMITE
D
CERTIFICATE ISSUED ON 12/10/07 |
2007-10-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/12/07 |
2007-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/07 FROM:
BUPA HOUSE
15-19 BLOOMSBURY WAY
LONDON
WC1A 2BA |
2007-09-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/08/07 |
2007-09-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-09-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-09-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-03 |
update statutory_documents SECRETARY RESIGNED |
2007-08-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-11-01 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-08-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2005-11-15 |
update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
2005-11-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-31 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-16 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2004-06-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2003-11-11 |
update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
2003-09-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2002-11-18 |
update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
2002-09-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-02-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-02-21 |
update statutory_documents SHARES AGREEMENT OTC |
2002-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-12-07 |
update statutory_documents S366A DISP HOLDING AGM 28/11/01 |
2001-12-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-11-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-11-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
2001-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/01 FROM:
1 MITCHELL LANE
BRISTOL
AVON
BS1 6BU |
2001-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-11-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-20 |
update statutory_documents SECRETARY RESIGNED |
2001-11-19 |
update statutory_documents COMPANY NAME CHANGED
ELITEPLAIN LIMITED
CERTIFICATE ISSUED ON 19/11/01 |
2001-10-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |