HPC KING'S COLLEGE HOSPITAL (ISSUER) PLC. - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Infrastructure Managers Limited. Change date: 2023-12-15. 2024-01-02 View Report
Officers. Change date: 2023-12-13. Officer name: Mr Mark Jonathan Knight. 2023-12-13 View Report
Confirmation statement. Statement with no updates. 2023-08-15 View Report
Accounts. Accounts type full. 2023-08-02 View Report
Officers. Termination date: 2023-02-07. Officer name: John Wrinn. 2023-02-20 View Report
Officers. Appointment date: 2023-02-07. Officer name: Mr Mark Jonathan Knight. 2023-02-20 View Report
Confirmation statement. Statement with no updates. 2022-08-12 View Report
Accounts. Accounts type full. 2022-08-01 View Report
Officers. Appointment date: 2022-02-04. Officer name: Mr John Wrinn. 2022-02-09 View Report
Officers. Officer name: Peter John Sheldrake. Termination date: 2022-02-04. 2022-02-09 View Report
Accounts. Accounts type full. 2021-10-14 View Report
Confirmation statement. Statement with no updates. 2021-07-29 View Report
Accounts. Accounts type interim. 2021-02-15 View Report
Accounts. Accounts type interim. 2021-02-15 View Report
Confirmation statement. Statement with no updates. 2020-08-07 View Report
Accounts. Accounts type full. 2020-08-04 View Report
Accounts. Accounts type full. 2019-10-03 View Report
Confirmation statement. Statement with updates. 2019-08-12 View Report
Accounts. Accounts type interim. 2019-06-24 View Report
Auditors. Auditors resignation company. 2019-03-18 View Report
Auditors. Auditors resignation company. 2019-02-22 View Report
Accounts. Accounts type full. 2018-08-28 View Report
Confirmation statement. Statement with updates. 2018-08-27 View Report
Officers. Appointment date: 2018-06-29. Officer name: Mr Peter John Sheldrake. 2018-07-06 View Report
Officers. Termination date: 2018-06-29. Officer name: Philip Peter Ashbrook. 2018-07-05 View Report
Officers. Change date: 2017-03-20. Officer name: Mr Philip Peter Ashbrook. 2018-03-19 View Report
Auditors. Auditors resignation company. 2018-01-25 View Report
Accounts. Accounts type interim. 2017-12-05 View Report
Accounts. Accounts type full. 2017-08-08 View Report
Confirmation statement. Statement with updates. 2017-08-02 View Report
Accounts. Accounts type interim. 2017-01-16 View Report
Accounts. Accounts type full. 2016-10-11 View Report
Officers. Officer name: Mr Philip Peter Ashbrook. Change date: 2016-05-01. 2016-08-09 View Report
Confirmation statement. Statement with updates. 2016-08-01 View Report
Officers. Officer name: Mr John Ivor Cavill. Appointment date: 2016-02-16. 2016-02-17 View Report
Officers. Termination date: 2016-02-16. Officer name: Biif Corporate Services Limited. 2016-02-16 View Report
Accounts. Accounts type interim. 2016-01-13 View Report
Accounts. Accounts type full. 2015-10-08 View Report
Annual return. With made up date full list shareholders. 2015-08-14 View Report
Officers. Change date: 2015-07-01. Officer name: Biif Corporate Services Limited. 2015-07-02 View Report
Address. New address: Cannon Place 78 Cannon Street London EC4N 6AF. Change date: 2015-07-01. Old address: C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ. 2015-07-01 View Report
Officers. Change date: 2014-09-01. Officer name: Mr Philip Peter Ashbrook. 2015-01-19 View Report
Accounts. Accounts type full. 2014-10-08 View Report
Annual return. With made up date full list shareholders. 2014-08-01 View Report
Officers. Officer name: Mr Philip Peter Ashbrook. Appointment date: 2014-07-25. 2014-07-29 View Report
Officers. Termination date: 2014-07-25. Officer name: Richard David Hoile. 2014-07-29 View Report
Accounts. Accounts type full. 2013-10-07 View Report
Annual return. With made up date full list shareholders. 2013-08-22 View Report
Officers. Officer name: Mr Richard David Hoile. Change date: 2013-02-28. 2013-02-28 View Report
Officers. Officer name: Infrastructure Managers Limited. Change date: 2013-02-26. 2013-02-27 View Report