PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED
Company number 01775075
- Company Overview for PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED (01775075)
- Filing history for PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED (01775075)
- People for PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED (01775075)
- More for PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED (01775075)
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) |
---|---|---|---|
09 Feb 2021 | TM01 | Termination of appointment of Lynette Gillian Krige as a director on 29 January 2021 | |
06 Apr 2020 | AA | Audit exemption subsidiary accounts made up to 30 June 2019 | |
06 Apr 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
30 Mar 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
30 Mar 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
02 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
30 Sep 2019 | AP01 | Appointment of Mr Sebastian Hobbs as a director on 27 September 2019 | |
30 Sep 2019 | AP03 | Appointment of Mr Thomas Richard John Ferguson as a secretary on 27 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of John Branson Nuttall as a director on 27 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Emma Louise Griffiths as a director on 27 September 2019 | |
16 Sep 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 30 June 2019 | |
09 Aug 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
23 May 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 31 October 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
09 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2018 | SH08 | Change of share class name or designation | |
01 Nov 2018 | AD01 | Registered office address changed from C/O Saint & Co 4 Mason Court Gillan Way Penrith 40 Business Park Penrith Cumbria CA11 9GR to Merchants Warehouse Castle Street Manchester M3 4LZ on 1 November 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Philip Arthur James Caton as a director on 31 October 2018 | |
01 Nov 2018 | TM02 | Termination of appointment of Philip Arthur James Caton as a secretary on 31 October 2018 | |
01 Nov 2018 | AP01 | Appointment of Mrs Lynette Gillian Krige as a director on 31 October 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr John Branson Nuttall as a director on 31 October 2018 | |
01 Nov 2018 | PSC02 | Notification of Bestway National Chemists Limited as a person with significant control on 31 October 2018 | |
01 Nov 2018 | PSC07 | Cessation of Bestway Pancea Healthcare Limited as a person with significant control on 31 October 2018 | |
14 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates |