PRIMARY HEALTH INVESTMENT PROPERTIES (NO. 3) LIMITED: Filings

  • Overview

    Company NamePRIMARY HEALTH INVESTMENT PROPERTIES (NO. 3) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03335613
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for PRIMARY HEALTH INVESTMENT PROPERTIES (NO. 3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Phil Higgins as a secretary on Feb 26, 2026

    2 pagesAP03

    Termination of appointment of Toby Newman as a secretary on Feb 26, 2026

    1 pagesTM02

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Mar 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of David Leslie Jack Bateman as a director on Jul 18, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Director's details changed for Mr Richard Howell on Jul 03, 2024

    2 pagesCH01

    Termination of appointment of Harry Abraham Hyman as a director on Apr 24, 2024

    1 pagesTM01

    Appointment of Mr Mark Davies as a director on Apr 17, 2024

    2 pagesAP01

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Paul Simon Kent Wright as a secretary on Feb 10, 2023

    1 pagesTM02

    Appointment of Mr Toby Newman as a secretary on Feb 10, 2023

    2 pagesAP03

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on May 05, 2022

    1 pagesAD01

    Director's details changed for Mr David Leslie Jack Bateman on Apr 01, 2022

    2 pagesCH01

    Registered office address changed from 5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on Apr 27, 2022

    1 pagesAD01

    Appointment of Mr David Leslie Jack Bateman as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of Christopher John Santer as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Registration of charge 033356130009, created on Oct 27, 2021

    54 pagesMR01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0