Advanced company searchLink opens in new window

WANDSWORTH PROVIDER GROUP LIMITED

Company number 09684243

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)
11 May 2018 AP01 Appointment of Mr. Graham Mackenzie as a director on 20 September 2017
30 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
05 Apr 2018 TM01 Termination of appointment of Grant Bruce Milo Winstock as a director on 21 March 2018
04 Apr 2018 AP01 Appointment of Dr Grant Bruce Milo Winstock as a director on 20 September 2017
11 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
04 Jul 2017 AP01 Appointment of Ms Nargis Khan as a director on 21 June 2017
19 May 2017 AP01 Appointment of Dr Aryan Jogiya as a director on 2 November 2016
19 May 2017 AP01 Appointment of Dr Angelique Edwards as a director on 2 November 2016
19 May 2017 AP01 Appointment of Dr Judith Alison Roberts as a director on 2 November 2016
19 May 2017 AP01 Appointment of Dr Thomas Sebastian Bailey as a director on 2 November 2016
19 May 2017 AP01 Appointment of Mrs Sandra Louise Reeves as a director on 2 November 2016
19 May 2017 TM01 Termination of appointment of Karen Ann Harris as a director on 2 November 2016
07 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
05 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 CS01 Confirmation statement made on 13 July 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Nov 2015 SH08 Change of share class name or designation
26 Nov 2015 SH10 Particulars of variation of rights attached to shares
14 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-14
  • GBP 2