Advanced company searchLink opens in new window

NOTTINGHAM CITY GP ALLIANCE LIMITED

Company number 09960882

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)
08 Mar 2018 SH03 Purchase of own shares.
19 Feb 2018 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
19 Feb 2018 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
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
  • GBP 7,639.58
02 Dec 2016 SH02 Consolidation of shares on 19 May 2016
21 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidation 19/05/2016