Advanced company searchLink opens in new window

PRIMARY CARE PROPERTIES (MANCHESTER) LIMITED

Company number 05092893

Filter by category

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)
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
06 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
31 Jul 2023 CH02 Director's details changed for Assura Cs Limited on 3 July 2023
31 Jul 2023 CH01 Director's details changed for Mrs Orla Marie Ball on 3 July 2023
09 Jul 2023 PSC05 Change of details for Mapleoak Investments Ltd as a person with significant control on 3 July 2023
02 Jul 2023 AD01 Registered office address changed from The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL United Kingdom to 3 Barrington Road Altrincham WA14 1GY on 2 July 2023
11 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
07 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
25 Nov 2021 TM01 Termination of appointment of Patrick William Lowther as a director on 25 November 2021
25 Nov 2021 TM01 Termination of appointment of Jayne Marie Cottam as a director on 25 November 2021
25 Nov 2021 TM01 Termination of appointment of Simon John Oborn as a director on 25 November 2021
20 Sep 2021 AA Full accounts made up to 31 March 2021
29 Jun 2021 TM01 Termination of appointment of Simon Paul Gould as a director on 18 June 2021
06 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
25 Mar 2021 AA01 Current accounting period shortened from 30 April 2021 to 31 March 2021
30 Nov 2020 CH01 Director's details changed for Mr Simon John Oborn on 16 October 2020
20 Nov 2020 MA Memorandum and Articles of Association
20 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2020 CC04 Statement of company's objects
05 Nov 2020 MR04 Satisfaction of charge 8 in full
05 Nov 2020 MR04 Satisfaction of charge 9 in full
04 Nov 2020 TM01 Termination of appointment of Sanjiv Manu Lalji Jagsi as a director on 1 October 2020
03 Nov 2020 AP02 Appointment of Assura Cs Limited as a director on 1 October 2020
03 Nov 2020 AP01 Appointment of Mr Simon Paul Gould as a director on 1 October 2020