Advanced company searchLink opens in new window

PRACTICE PLUS GROUP URGENT CARE LIMITED

Company number 05232967

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)
30 Sep 2014 MR01 Registration of charge 052329670003, created on 26 September 2014
08 Jul 2014 AA Full accounts made up to 30 September 2013
07 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,500,000
01 May 2014 CERTNM Company name changed harmoni hs LTD\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
10 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
10 Jul 2013 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
13 Apr 2013 MR04 Satisfaction of charge 1 in full
09 Apr 2013 AP01 Appointment of Mr Edmund Jahn as a director
26 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
26 Feb 2013 AP01 Appointment of Mr James William Easton as a director
20 Feb 2013 AUD Auditor's resignation
03 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
23 Nov 2012 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
23 Nov 2012 AP03 Appointment of Jonathan David Calow as a secretary
23 Nov 2012 AP01 Appointment of Mr Michael Robert Parish as a director
23 Nov 2012 AP01 Appointment of Paul Justin Humphreys as a director
23 Nov 2012 AP01 Appointment of Andrew James Mackenzie Prosser as a director
23 Nov 2012 TM02 Termination of appointment of Alan Gordon as a secretary
23 Nov 2012 TM01 Termination of appointment of Andrew Gardner as a director
23 Nov 2012 TM01 Termination of appointment of Alan Gordon as a director
23 Nov 2012 TM01 Termination of appointment of Edmund Jahn as a director
23 Nov 2012 AD01 Registered office address changed from Building 1, Unit 2 Croxley Business Park Watford Hertfordshire WD18 8YA United Kingdom on 23 November 2012
25 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
25 Jul 2012 CH01 Director's details changed for Mr Edmund Jahn on 1 January 2012