Advanced company searchLink opens in new window

THE PRACTICE U SURGERIES LIMITED

Company number 05770108

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)
15 Aug 2011 TM01 Termination of appointment of Neal Hendrie as a director
15 Aug 2011 AP03 Appointment of Ms Shelley Humphrey as a secretary
02 Jun 2011 MEM/ARTS Memorandum and Articles of Association
02 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 May 2011 AP03 Appointment of Mr Neal Malcolm Hendrie as a secretary
04 May 2011 AP01 Appointment of Mr Neal Malcolm Hendrie as a director
04 May 2011 AP01 Appointment of Mrs Deborah Jane Raven as a director
04 May 2011 AP01 Appointment of Mr Peter Martin Watts as a director
04 May 2011 TM01 Termination of appointment of Lee Valenta as a director
04 May 2011 TM01 Termination of appointment of David Ostler as a director
04 May 2011 TM02 Termination of appointment of Brigid Spicola as a secretary
04 May 2011 AP01 Appointment of Mr Stephen John Davies as a director
04 May 2011 AP01 Appointment of Dr Jeremy David Rose as a director
04 May 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
04 May 2011 AD01 Registered office address changed from Star House 20 Grenfell Road Maidenhead Berkshire SL6 1EH United Kingdom on 4 May 2011
03 May 2011 CERTNM Company name changed unitedhealth primary care LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-04-15
03 May 2011 CONNOT Change of name notice
28 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
11 Oct 2010 AA Full accounts made up to 31 December 2009
28 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 26 January 2010
  • GBP 3,081,210
11 Mar 2010 AD01 Registered office address changed from 15 Greycoat Place London SW1P 1SB on 11 March 2010
05 Nov 2009 AA Full accounts made up to 31 December 2008
04 Nov 2009 CH03 Secretary's details changed for Brigid Mahoney Spicola on 23 October 2009