Advanced company searchLink opens in new window

ONE STOP PRIVATE DOCTORS LIMITED

Company number 08868837

Filter by category

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)
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • GBP 27,580,896
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 17 August 2017
  • GBP 22,855,896
31 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2017 AA Accounts for a small company made up to 30 September 2016
03 Jul 2017 TM01 Termination of appointment of Ella Sharon Tracey as a director on 20 June 2017
26 Jun 2017 AD01 Registered office address changed from Stocks Golf Club Stocks Road Aldbury Tring Hertfordshire HP23 5RX to Ground Floor, Unit 3 Grovelands Boundary Way Hemel Hempstead Herts HP2 7TE on 26 June 2017
16 Jun 2017 AP01 Appointment of Mrs Alison Mary Swinburn as a director on 13 April 2017
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 13 May 2014
  • GBP 5,000,000
06 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 September 2016
21 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
06 Jan 2017 AP01 Appointment of Mr Hamish Christopher Ward as a director on 1 December 2016
20 Dec 2016 AP01 Appointment of Ms Ella Sharon Tracey as a director on 1 December 2016
09 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000,000
10 Sep 2015 SH01 Statement of capital following an allotment of shares on 21 May 2015
  • GBP 10,000,000
10 Sep 2015 CH01 Director's details changed for Peter Woodstock Harris on 10 September 2015
10 Sep 2015 CH01 Director's details changed for Paul Edward Woodstock Harris on 10 September 2015
11 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Jun 2015 AP01 Appointment of Mr Thomas Woodstock Harris as a director on 2 June 2015
20 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 5,000,000
20 Feb 2015 AD01 Registered office address changed from Stocks Golf Club Llp Stocks Road the Clubhouse Aldbury Tring Hertfordshire HP23 5RX to Stocks Golf Club Stocks Road Aldbury Tring Hertfordshire HP23 5RX on 20 February 2015
13 Jan 2015 CERTNM Company name changed private one stop doctors LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-05
21 Feb 2014 AD01 Registered office address changed from C/O Slaughter & May Llp 1 Bunhill Row London EC1Y 8YY United Kingdom on 21 February 2014