- Company Overview for GOLDSMITH PRACTICE MANAGEMENT LIMITED (03291939)
- Filing history for GOLDSMITH PRACTICE MANAGEMENT LIMITED (03291939)
- People for GOLDSMITH PRACTICE MANAGEMENT LIMITED (03291939)
- More for GOLDSMITH PRACTICE MANAGEMENT LIMITED (03291939)
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 Dec 2004 | 363s | Return made up to 13/12/04; full list of members | |
20 Sep 2004 | 288c | Director's particulars changed | |
20 Sep 2004 | 288c | Secretary's particulars changed;director's particulars changed | |
26 Aug 2004 | 287 | Registered office changed on 26/08/04 from: stable cottage deverill road sutton veny warminster wiltshire BA12 7BY | |
14 May 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
11 Dec 2003 | 363s | Return made up to 13/12/03; full list of members | |
04 Nov 2003 | AA | Total exemption small company accounts made up to 31 December 2002 | |
02 Jan 2003 | 363s | Return made up to 13/12/02; full list of members | |
09 Aug 2002 | AA | Partial exemption accounts made up to 31 December 2001 | |
14 Feb 2002 | AA | Partial exemption accounts made up to 31 December 2000 | |
11 Jan 2002 | 363s | Return made up to 13/12/01; full list of members | |
11 Jan 2002 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
04 Jan 2001 | 363s | Return made up to 13/12/00; full list of members | |
19 Oct 2000 | AA | Full accounts made up to 31 December 1999 | |
11 Jan 2000 | 363s | Return made up to 13/12/99; full list of members | |
15 Oct 1999 | AA | Full accounts made up to 31 December 1998 | |
07 Jan 1999 | 363s | Return made up to 13/12/98; no change of members | |
07 Jan 1999 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
27 Nov 1998 | 287 | Registered office changed on 27/11/98 from: 26 starlings drive tilehurst reading berkshire RG31 5SU | |
02 Oct 1998 | AA | Full accounts made up to 31 December 1997 | |
09 Jan 1998 | 363s | Return made up to 13/12/97; full list of members | |
24 Jan 1997 | 287 | Registered office changed on 24/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER | |
20 Dec 1996 | 288b | Director resigned | |
20 Dec 1996 | 288b | Secretary resigned | |
20 Dec 1996 | 288a | New secretary appointed;new director appointed |