Advanced company searchLink opens in new window

SOUTHAMPTON PRIMARY CARE LIMITED

Company number 09332040

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 Apr 2024 AD01 Registered office address changed from Kcc Upper Northam Road Hedge End Southampton Hampshire SO30 4BZ England to 49 - 55 Portsmouth Road Woolston Southampton Hampshire SO19 9RL on 22 April 2024
21 Dec 2023 TM01 Termination of appointment of Michael Paul Windibank as a director on 30 November 2023
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
19 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
10 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
11 Feb 2022 AP01 Appointment of Dr Penny Ward as a director on 2 August 2021
11 Feb 2022 AP01 Appointment of Mr Michael Paul Windibank as a director on 2 August 2021
11 Feb 2022 AP01 Appointment of Dr Alison Margaret Robins as a director on 2 August 2021
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
02 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
21 Aug 2020 SH06 Cancellation of shares. Statement of capital on 2 July 2020
  • GBP 25.26
21 Aug 2020 SH08 Change of share class name or designation
21 Aug 2020 SH03 Purchase of own shares.
20 Aug 2020 SH10 Particulars of variation of rights attached to shares
10 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 26.26
21 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
06 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jul 2019 TM01 Termination of appointment of Leonard James Bates as a director on 18 November 2018
02 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
19 Nov 2018 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
17 Aug 2018 SH06 Cancellation of shares. Statement of capital on 20 March 2018
  • GBP 24