CIM HEALTHCARE PROPERTY ADVISORS LIMITED: Filings
Overview
Company Name | CIM HEALTHCARE PROPERTY ADVISORS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13199656 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CIM HEALTHCARE PROPERTY ADVISORS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 19, 2025 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 13 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 39 pages | PARENT_ACC | ||
Confirmation statement made on Feb 19, 2024 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 16 pages | AA | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 19, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Registered office address changed from 13 Berkeley Street London W1J 8DU United Kingdom to 25 Maddox Street London W1S 2QN on Sep 02, 2022 | 1 pages | AD01 | ||
Previous accounting period extended from Feb 28, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Feb 19, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mrs Claire Louise Fahey as a director on Apr 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Subbash Chandra Thammanna as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 19, 2021 with updates | 5 pages | CS01 | ||
Register inspection address has been changed from The Old Grange Warren Estate Lordship Road Writtle Essex CM1 3WT England to The Old Grange Warren Estate Lordship Road Writtle Essex CM1 3WT | 1 pages | AD02 | ||
Register(s) moved to registered inspection location The Old Grange Warren Estate Lordship Road Writtle Essex CM1 3WT | 1 pages | AD03 | ||
Register(s) moved to registered inspection location The Old Grange Warren Estate Lordship Road Writtle Essex CM1 3WT | 1 pages | AD03 | ||
Register inspection address has been changed to The Old Grange Warren Estate Lordship Road Writtle Essex CM1 3WT | 1 pages | AD02 | ||
Notification of Civitas Investment Management Limited as a person with significant control on Feb 12, 2021 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Feb 17, 2021 | 2 pages | PSC09 | ||
Appointment of Mr Subbash Chandra Thammanna as a director on Feb 12, 2021 | 2 pages | AP01 | ||
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