Date | Description |
2023-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NEETI MUKUNDRAI ANAND / 07/11/2023 |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, NO UPDATES |
2023-07-05 |
update statutory_documents DIRECTOR APPOINTED JAMES LEWIS YOUNG |
2023-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NADIIA KAZNACHEIEVA |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2022-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, NO UPDATES |
2022-10-18 |
update statutory_documents DIRECTOR APPOINTED NADIIA KAZNACHEIEVA |
2022-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARISSA DARDI |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/21, NO UPDATES |
2021-09-21 |
update statutory_documents DIRECTOR APPOINTED MARISSA ANN DARDI |
2021-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUIS FALERO |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-10 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HCP MANAGEMENT SERVICES LIMITED / 23/04/2021 |
2021-05-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2020-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2019-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
2019-11-04 |
update statutory_documents DIRECTOR APPOINTED MR LOUIS JAVIER FALERO |
2019-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN MURPHY |
2019-10-21 |
update statutory_documents DIRECTOR APPOINTED MS HELEN MARY MURPHY |
2019-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA ROSHIER |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-01-17 |
update statutory_documents DIRECTOR APPOINTED MRS NEETI MUKUNDRAI ANAND |
2019-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN MURPHY |
2018-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DIF INFRASTRUCTURE II UK LIMITED / 20/11/2017 |
2018-05-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2017-12-07 |
delete sic_code 41201 - Construction of commercial buildings |
2017-12-07 |
delete sic_code 81100 - Combined facilities support activities |
2017-12-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2017-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE ROSHIER / 01/09/2016 |
2017-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARY MURPHY / 31/08/2016 |
2016-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
2016-09-13 |
update statutory_documents DIRECTOR APPOINTED HELEN MARY MURPHY |
2016-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOIRA TURNBULL-FOX |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2015-12-07 |
delete address 8 WHITE OAK SQUARE SWANLEY KENT UNITED KINGDOM BR8 7AG |
2015-12-07 |
delete sic_code 86102 - Medical nursing home activities |
2015-12-07 |
insert address 8 WHITE OAK SQUARE SWANLEY KENT BR8 7AG |
2015-12-07 |
insert sic_code 81100 - Combined facilities support activities |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-11-07 => 2015-11-07 |
2015-12-07 |
update returns_next_due_date 2015-12-05 => 2016-12-05 |
2015-11-19 |
update statutory_documents 07/11/15 FULL LIST |
2015-11-18 |
update statutory_documents CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED |
2015-11-07 |
delete address CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON UNITED KINGDOM WV3 0SR |
2015-11-07 |
insert address 8 WHITE OAK SQUARE SWANLEY KENT UNITED KINGDOM BR8 7AG |
2015-11-07 |
update registered_address |
2015-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2015 FROM
CARILLION HOUSE 84 SALOP STREET
WOLVERHAMPTON
WV3 0SR
UNITED KINGDOM |
2015-10-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GORDON HOWARD |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-04-07 |
delete address 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY |
2015-04-07 |
insert address CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON UNITED KINGDOM WV3 0SR |
2015-04-07 |
update registered_address |
2015-03-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GORDON RUSSELL HOWARD / 02/03/2015 |
2015-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2015 FROM
24 BIRCH STREET
WOLVERHAMPTON
WEST MIDLANDS
WV1 4HY |
2015-01-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-01-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-12-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-12-07 |
update returns_last_madeup_date 2013-11-07 => 2014-11-07 |
2014-12-07 |
update returns_next_due_date 2014-12-05 => 2015-12-05 |
2014-11-07 |
update statutory_documents 07/11/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2013-12-07 |
update returns_last_madeup_date 2012-11-07 => 2013-11-07 |
2013-12-07 |
update returns_next_due_date 2013-12-05 => 2014-12-05 |
2013-11-07 |
update statutory_documents 07/11/13 FULL LIST |
2013-07-15 |
update statutory_documents DIRECTOR APPOINTED MS MOIRA TURNBULL-FOX |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL NASH |
2013-06-23 |
update returns_last_madeup_date 2011-11-07 => 2012-11-07 |
2013-06-23 |
update returns_next_due_date 2012-12-05 => 2013-12-05 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-03-14 |
update statutory_documents DIRECTOR APPOINTED MRS ANGELA LOUISE ROSHIER |
2013-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEENBERGEN |
2012-11-07 |
update statutory_documents 07/11/12 FULL LIST |
2012-07-12 |
update statutory_documents DIRECTOR APPOINTED MR NICK STUART ENGLISH |
2012-07-12 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS MACKEE |
2012-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN TRODD |
2012-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MACKEE |
2012-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICK ENGLISH |
2012-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OWEN TRAVIS |
2012-06-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-11-30 |
update statutory_documents SECRETARY APPOINTED GORDON RUSSELL HOWARD |
2011-11-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM RICKARD |
2011-11-07 |
update statutory_documents 07/11/11 FULL LIST |
2011-10-14 |
update statutory_documents DIRECTOR APPOINTED OWEN STANLEY TRAVIS |
2011-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS HERZBERG |
2011-07-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-03-18 |
update statutory_documents DIRECTOR APPOINTED MARTYN ANDREW TRODD |
2011-03-18 |
update statutory_documents SECRETARY APPOINTED ADAM EDWARD RICKARD |
2011-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHESTER |
2011-03-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN CHESTER |
2010-11-08 |
update statutory_documents 07/11/10 FULL LIST |
2010-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ROBIN HERZBERG / 01/10/2010 |
2010-06-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2009-11-10 |
update statutory_documents 07/11/09 FULL LIST |
2009-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-03-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR COLIN EXFORD |
2009-03-18 |
update statutory_documents DIRECTOR APPOINTED MICHEL STEENBERGEN |
2009-03-17 |
update statutory_documents DIRECTOR APPOINTED PAUL NASH |
2009-02-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PHILLIP HALL |
2008-11-12 |
update statutory_documents RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS |
2008-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-11-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-09 |
update statutory_documents RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS |
2007-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-22 |
update statutory_documents RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS |
2006-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-08 |
update statutory_documents SECRETARY RESIGNED |
2005-12-01 |
update statutory_documents RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS |
2005-09-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-09-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-25 |
update statutory_documents RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS |
2004-10-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-09 |
update statutory_documents RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS |
2003-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-10 |
update statutory_documents RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS |
2002-10-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02 |
2002-04-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-15 |
update statutory_documents SECRETARY RESIGNED |
2002-03-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/07/02 |
2002-02-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-28 |
update statutory_documents £ NC 1000/100000
21/01/02 |
2002-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-01-28 |
update statutory_documents NC INC ALREADY ADJUSTED 21/01/02 |
2002-01-28 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-01-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-01-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-01-28 |
update statutory_documents APPDOCS/PROJ/BKACC/AGRE 24/01/02 |
2002-01-28 |
update statutory_documents RE AGREEMENT 23/01/02 |
2001-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/01 FROM:
1ST FLOOR, 14-18 CITY ROAD
CARDIFF
CF24 3DL |
2001-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-28 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-28 |
update statutory_documents SECRETARY RESIGNED |
2001-11-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |