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) |
---|---|---|---|
05 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
07 Oct 2016 | CH01 | Director's details changed for Mr Paul Bryan Carroll on 27 July 2016 | |
02 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
20 Apr 2016 | CH01 | Director's details changed for Mr Andrew Simon Darke on 20 April 2016 | |
17 Feb 2016 | CH01 | Director's details changed for Mr Jonathan Stewart Murphy on 16 February 2016 | |
21 Jan 2016 | CH01 | Director's details changed for Mrs Carolyn Jones on 21 January 2016 | |
24 Dec 2015 | MR04 | Satisfaction of charge 060126900003 in full | |
24 Dec 2015 | MR04 | Satisfaction of charge 060126900001 in full | |
24 Dec 2015 | MR04 | Satisfaction of charge 060126900002 in full | |
02 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
04 Sep 2015 | AP01 | Appointment of Orla Ball as a director on 4 September 2015 | |
04 Sep 2015 | AP01 | Appointment of Spencer Kenyon as a director on 4 September 2015 | |
03 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Mr Andrew Simon Darke on 27 August 2015 | |
27 Jan 2015 | MEM/ARTS | Memorandum and Articles of Association | |
27 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2015 | CH02 | Director's details changed for Assura Limited on 16 December 2014 | |
18 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2014 | AR01 | Annual return made up to 29 November 2014 with full list of shareholders | |
18 Sep 2014 | AP01 | Appointment of Mr Jonathan Stewart Murphy as a director on 18 September 2014 | |
03 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
24 Jun 2014 | MR01 | Registration of charge 060126900003, created on 13 June 2014 | |
04 Dec 2013 | AR01 | Annual return made up to 29 November 2013 with full list of shareholders | |
01 Nov 2013 | MR01 | Registration of charge 060126900001, created on 25 October 2013 | |
01 Nov 2013 | MR01 | Registration of charge 060126900002, created on 25 October 2013 |