GENERAL PRACTICE INVESTMENT CORPORATION LIMITED
Company number 06012690
- Company Overview for GENERAL PRACTICE INVESTMENT CORPORATION LIMITED (06012690)
- Filing history for GENERAL PRACTICE INVESTMENT CORPORATION LIMITED (06012690)
- People for GENERAL PRACTICE INVESTMENT CORPORATION LIMITED (06012690)
- Charges for GENERAL PRACTICE INVESTMENT CORPORATION LIMITED (06012690)
- More for GENERAL PRACTICE INVESTMENT CORPORATION LIMITED (06012690)
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
|
|
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 |