Advanced company searchLink opens in new window

GENERAL PRACTICE INVESTMENT CORPORATION LIMITED

Company number 06012690

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)
21 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
21 Sep 2023 AA Accounts for a dormant company 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
10 Jul 2023 PSC05 Change of details for Assura Financing Limited as a person with significant control on 4 July 2023
02 Jul 2023 AD01 Registered office address changed from The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL to 3 Barrington Road Altrincham WA14 1GY on 2 July 2023
30 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
04 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
15 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
20 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
02 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
19 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-06
04 Jul 2019 CONNOT Change of name notice
20 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
01 Oct 2018 AA Accounts for a small company made up to 31 March 2018
10 Jan 2018 TM01 Termination of appointment of Jonathan Stewart Murphy as a director on 8 January 2018
10 Jan 2018 TM01 Termination of appointment of Spencer Adrian Kenyon as a director on 8 January 2018
10 Jan 2018 TM01 Termination of appointment of Paul Bryan Carroll as a director on 8 January 2018
10 Jan 2018 TM01 Termination of appointment of Andrew Simon Darke as a director on 8 January 2018
04 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
30 Oct 2017 TM01 Termination of appointment of Carolyn Jones as a director on 22 October 2017
04 Oct 2017 AA Accounts for a small company made up to 31 March 2017