Advanced company searchLink opens in new window

PATIENTFIRST PARTNERSHIPS LIMITED

Company number 04316249

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)
20 Apr 2016 AP01 Appointment of Mr Timothy David Walker Arnott as a director on 19 April 2016
10 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,815,327
26 Apr 2015 AA Full accounts made up to 31 December 2014
29 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,815,327
22 Jul 2014 CH01 Director's details changed for Mr Harry Abraham Hyman on 22 July 2014
19 May 2014 AP04 Appointment of Nexus Management Services Limited as a secretary
07 May 2014 AD01 Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014
07 May 2014 TM01 Termination of appointment of Margaret Vaughan as a director
07 May 2014 TM02 Termination of appointment of J O Hambro Capital Management Limited as a secretary
02 May 2014 AA Full accounts made up to 31 December 2013
05 Dec 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,815,327
05 Nov 2013 MR05 All of the property or undertaking has been released from charge 62
05 Nov 2013 MR04 Satisfaction of charge 62 in part
24 Jun 2013 AUD Auditor's resignation
03 May 2013 AA Full accounts made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
21 Aug 2012 AA Full accounts made up to 31 December 2011
21 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57