PRACTICE PLUS GROUP URGENT CARE LIMITED
Company number 05232967
- Company Overview for PRACTICE PLUS GROUP URGENT CARE LIMITED (05232967)
- Filing history for PRACTICE PLUS GROUP URGENT CARE LIMITED (05232967)
- People for PRACTICE PLUS GROUP URGENT CARE LIMITED (05232967)
- Charges for PRACTICE PLUS GROUP URGENT CARE LIMITED (05232967)
- Registers for PRACTICE PLUS GROUP URGENT CARE LIMITED (05232967)
- More for PRACTICE PLUS GROUP URGENT CARE LIMITED (05232967)
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) |
---|---|---|---|
06 Jul 2020 | EH03 | Elect to keep the secretaries register information on the public register | |
06 Jul 2020 | AD04 | Register(s) moved to registered office address Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW | |
06 Jul 2020 | AD04 | Register(s) moved to registered office address Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW | |
25 Jun 2020 | AA | Full accounts made up to 30 September 2019 | |
25 Nov 2019 | AP01 | Appointment of Mr David George Stickland as a director on 25 November 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Andrew James Mackenzie Prosser as a director on 25 November 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Philip James Whitecross as a director on 31 October 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Michael Robert Parish as a director on 31 October 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW on 6 November 2019 | |
04 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
04 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
19 Jan 2018 | MR04 | Satisfaction of charge 2 in full | |
12 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
01 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
28 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
22 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
20 Feb 2015 | TM01 | Termination of appointment of Edmund Jahn as a director on 17 February 2015 | |
29 Dec 2014 | AP01 | Appointment of Mr Philip James Whitecross as a director on 12 December 2014 | |
17 Oct 2014 | MISC | Section 519 | |
13 Oct 2014 | MISC | Section 519 | |
07 Oct 2014 | TM01 | Termination of appointment of Paul Justin Humphreys as a director on 7 October 2014 |