- Company Overview for THE PRACTICE U SURGERIES LIMITED (05770108)
- Filing history for THE PRACTICE U SURGERIES LIMITED (05770108)
- People for THE PRACTICE U SURGERIES LIMITED (05770108)
- More for THE PRACTICE U SURGERIES LIMITED (05770108)
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) |
---|---|---|---|
15 Apr 2021 | PSC05 | Change of details for The Practice (Group) Limited as a person with significant control on 22 November 2019 | |
15 Apr 2021 | PSC05 | Change of details for Centene Uk Limited as a person with significant control on 29 November 2019 | |
31 Mar 2021 | AP01 | Appointment of Elizabeth Mary Louise Perry as a director on 29 March 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Samantha Geraldine Jones as a director on 30 March 2021 | |
19 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
19 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
19 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
08 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
08 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
11 Mar 2020 | PSC04 | Change of details for Mr Nicholas John Harding as a person with significant control on 15 January 2020 | |
22 Jan 2020 | PSC01 | Notification of Nicholas Harding as a person with significant control on 15 January 2020 | |
22 Jan 2020 | PSC07 | Cessation of Jeremy David Rose as a person with significant control on 15 January 2020 | |
10 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
10 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
07 Jan 2020 | TM01 | Termination of appointment of Jeremy David Rose as a director on 31 December 2019 | |
06 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
06 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
24 Dec 2019 | AP01 | Appointment of Mr Nicholas John Harding as a director on 20 December 2019 | |
11 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
05 Apr 2019 | PSC02 | Notification of The Practice (Group) Limited as a person with significant control on 11 March 2019 | |
05 Apr 2019 | PSC07 | Cessation of Mhs Consulting International Inc. as a person with significant control on 16 March 2018 | |
05 Apr 2019 | PSC07 | Cessation of Mmc Ventures Limited as a person with significant control on 16 March 2018 | |
30 Jan 2019 | AP01 | Appointment of Ms. Samantha Geraldine Jones as a director on 24 January 2019 |