Advanced company searchLink opens in new window

PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED

Company number 01775075

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 103.999996
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
  • GBP 103.999996
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
  • GBP 104.2
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