CHELTENHAM FAMILY HEALTH CARE CENTRE LIMITED
Company number 03365950
- Company Overview for CHELTENHAM FAMILY HEALTH CARE CENTRE LIMITED (03365950)
- Filing history for CHELTENHAM FAMILY HEALTH CARE CENTRE LIMITED (03365950)
- People for CHELTENHAM FAMILY HEALTH CARE CENTRE LIMITED (03365950)
- Charges for CHELTENHAM FAMILY HEALTH CARE CENTRE LIMITED (03365950)
- More for CHELTENHAM FAMILY HEALTH CARE CENTRE LIMITED (03365950)
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) |
---|---|---|---|
01 Jun 2016 | AP01 | Appointment of Dr Sally Louise Davies as a director on 27 May 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of William Robert Miles as a director on 8 April 2016 | |
17 Feb 2016 | TM02 | Termination of appointment of Royston Frederick Gay as a secretary on 30 November 2015 | |
05 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Sep 2015 | AD01 | Registered office address changed from Saint Pauls Medical Centre 121 Swindon Road Cheltenham Gloucestershire GL50 4DP to Cfhcc Saint Pauls Medical Centre 121 Swindon Road Cheltenham Gloucestershire GL50 4DP on 19 September 2015 | |
19 Sep 2015 | CH01 | Director's details changed for Dr Robert Chapple on 19 September 2015 | |
19 Sep 2015 | CH03 | Secretary's details changed for Mr Royston Frederick Gay on 19 September 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Jun 2014 | AP03 | Appointment of Mr Royston Frederick Gay as a secretary | |
23 Jun 2014 | TM02 | Termination of appointment of Silas Jones as a secretary | |
08 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
11 Apr 2014 | AP01 |
Appointment of Dr William Robert Miles as a director
|
|
11 Apr 2014 | TM01 | Termination of appointment of Stephen Pratt as a director | |
19 Nov 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
25 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
14 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
25 Feb 2013 | AA | Full accounts made up to 31 May 2012 | |
15 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
20 Dec 2011 | AA | Full accounts made up to 31 May 2011 | |
26 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
10 May 2011 | AP01 | Appointment of Dr Robert Chapple as a director | |
10 May 2011 | TM01 | Termination of appointment of Alexander Campbell as a director | |
06 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
03 Feb 2011 | AA | Full accounts made up to 31 May 2010 |