NOTTINGHAM CITY GP ALLIANCE LIMITED
Company number 09960882
- Company Overview for NOTTINGHAM CITY GP ALLIANCE LIMITED (09960882)
- Filing history for NOTTINGHAM CITY GP ALLIANCE LIMITED (09960882)
- People for NOTTINGHAM CITY GP ALLIANCE LIMITED (09960882)
- More for NOTTINGHAM CITY GP ALLIANCE LIMITED (09960882)
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) |
---|---|---|---|
08 Mar 2018 | SH03 | Purchase of own shares. | |
19 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
28 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
19 Dec 2017 | AD01 | Registered office address changed from Nbv Enterprise Centre 6 David Lane Basford Nottingham NG6 0JU England to Nhs Upper Parliament Street Nhs Upper Parliament Street 79a Upper Parliament Street Nottingham NG1 6LD on 19 December 2017 | |
24 Nov 2017 | AP01 | Appointment of Dr Jonathan Jordan Sherwood as a director on 1 October 2017 | |
13 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jul 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 March 2017 | |
28 Jun 2017 | AD01 | Registered office address changed from Office 19, Nbv Enterprise Centre David Lane Basford Nottingham NG6 0JU England to Nbv Enterprise Centre 6 David Lane Basford Nottingham NG6 0JU on 28 June 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
20 Jan 2017 | AP03 | Appointment of Dr Huseinali Anwarali Mawji as a secretary on 1 July 2016 | |
19 Jan 2017 | AD01 | Registered office address changed from C/O Moore & Smalley Accountants Broad House 8 Regan Way, Chetwynd Business Park Chilwell Nottinghamshire NG9 6RZ United Kingdom to Office 19, Nbv Enterprise Centre David Lane Basford Nottingham NG6 0JU on 19 January 2017 | |
19 Jan 2017 | AP01 | Appointment of Miss Kirsten Taylor as a director on 1 November 2016 | |
19 Jan 2017 | AP01 | Appointment of Dr Andrew Foster as a director on 1 July 2016 | |
19 Jan 2017 | AP01 | Appointment of Dr Adele Cresswell as a director on 1 November 2016 | |
18 Jan 2017 | CH01 | Director's details changed for Dr Sonali Kinra on 18 January 2017 | |
18 Jan 2017 | AP01 | Appointment of Ms Elizabeth May Pain as a director on 1 July 2016 | |
18 Jan 2017 | AP01 | Appointment of Dr Huseinali Anwarali Mawji as a director on 1 July 2016 | |
18 Jan 2017 | AP01 | Appointment of Mrs Karen Julie Gabriel as a director on 1 July 2016 | |
18 Jan 2017 | AP01 | Appointment of Ms Sukhvir Kaur Ghattaora as a director on 1 July 2016 | |
18 Jan 2017 | AP01 | Appointment of Dr Sonali Kinra as a director on 1 July 2016 | |
02 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 19 May 2016
|
|
02 Dec 2016 | SH02 | Consolidation of shares on 19 May 2016 | |
21 Oct 2016 | RESOLUTIONS |
Resolutions
|