About

Registered Number: 04135585
Date of Incorporation: 04/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Ground Floor Cromwell House, 15 Andover Road, Winchester, Hampshire, SO23 7BT,

 

London Medical Properties Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 17 December 2019
CH01 - Change of particulars for director 29 July 2019
CH01 - Change of particulars for director 29 July 2019
CH03 - Change of particulars for secretary 29 July 2019
RESOLUTIONS - N/A 28 June 2019
CONNOT - N/A 28 June 2019
PSC02 - N/A 27 June 2019
PSC07 - N/A 27 June 2019
PSC07 - N/A 27 June 2019
AD01 - Change of registered office address 22 May 2019
AD01 - Change of registered office address 22 May 2019
AA01 - Change of accounting reference date 15 March 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 01 March 2019
AA01 - Change of accounting reference date 15 December 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 12 March 2018
AA01 - Change of accounting reference date 23 December 2017
AA - Annual Accounts 30 March 2017
AA01 - Change of accounting reference date 20 March 2017
CS01 - N/A 18 February 2017
AA01 - Change of accounting reference date 23 December 2016
AA - Annual Accounts 20 June 2016
AA01 - Change of accounting reference date 20 March 2016
AR01 - Annual Return 13 March 2016
AA01 - Change of accounting reference date 22 December 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 25 March 2015
AA01 - Change of accounting reference date 17 March 2015
AA01 - Change of accounting reference date 24 December 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 23 March 2014
AA01 - Change of accounting reference date 28 December 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 14 February 2013
AA01 - Change of accounting reference date 31 December 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 31 January 2012
AD01 - Change of registered office address 17 December 2011
AR01 - Annual Return 30 January 2011
AA - Annual Accounts 07 January 2011
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH03 - Change of particulars for secretary 30 January 2010
CH01 - Change of particulars for director 30 January 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 April 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 04 February 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 13 February 2007
287 - Change in situation or address of Registered Office 13 February 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 20 February 2006
AA - Annual Accounts 06 February 2006
287 - Change in situation or address of Registered Office 08 February 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 05 February 2005
287 - Change in situation or address of Registered Office 08 June 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 08 January 2003
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
395 - Particulars of a mortgage or charge 21 November 2002
395 - Particulars of a mortgage or charge 21 November 2002
AA - Annual Accounts 14 November 2002
287 - Change in situation or address of Registered Office 23 October 2002
225 - Change of Accounting Reference Date 23 October 2002
395 - Particulars of a mortgage or charge 30 March 2002
363s - Annual Return 17 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
287 - Change in situation or address of Registered Office 15 January 2001
NEWINC - New incorporation documents 04 January 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 22 May 2012 Outstanding

N/A

Floating charge 06 November 2002 Outstanding

N/A

Legal mortgage 06 November 2002 Outstanding

N/A

Mortgage 19 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.