PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED
Company number 01775075
- Company Overview for PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED (01775075)
- Filing history for PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED (01775075)
- People for PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED (01775075)
- More for PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED (01775075)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jul 2016 | TM02 | Termination of appointment of Geoffrey Silburn as a secretary on 26 July 2016 | |
28 Jul 2016 | AP01 | Appointment of Mr Philip Arthur James Caton as a director on 26 July 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of Geoffrey Silburn as a director on 26 July 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
14 Oct 2015 | TM01 | Termination of appointment of Joseph Cowper Limited as a director on 6 October 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Boots Uk Limited as a director on 28 August 2015 | |
07 Oct 2015 | AP01 | Appointment of Mrs Emma Louise Griffiths Mbarek as a director on 28 August 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Co-Op Pharmacy as a director on 28 August 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Boots Uk Limited as a director on 28 August 2015 | |
03 Sep 2015 | AA | Accounts for a small company made up to 30 November 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
18 Aug 2014 | AA | Accounts for a small company made up to 30 November 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | AD01 | Registered office address changed from C/O C/O Saint & Co 4 Mason Court Gillan Way Penrith 40 Business Park Penrith Cumbria CA11 9GR England on 19 March 2014 | |
14 Aug 2013 | AA | Accounts for a small company made up to 30 November 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
03 Jul 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
12 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
12 Mar 2012 | AD01 | Registered office address changed from C/O Saint & Co Mason Court Gillan Way Penrith 40 Business Park Penrith Cumbria CA11 9GR on 12 March 2012 | |
14 Jun 2011 | AA | Accounts for a small company made up to 30 November 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
09 Nov 2010 | AP01 | Appointment of Mr Geoffrey Silburn as a director | |
09 Nov 2010 | CH03 | Secretary's details changed for Mr Geoffrey Silburn on 1 October 2010 | |
03 Aug 2010 | CH02 | Director's details changed for G Lightfoot and Son Limited on 24 May 2010 | |
07 Jun 2010 | AA | Accounts for a small company made up to 30 November 2009 |