- Company Overview for SAWSTON PARTNERSHIP LIMITED (05498762)
- Filing history for SAWSTON PARTNERSHIP LIMITED (05498762)
- People for SAWSTON PARTNERSHIP LIMITED (05498762)
- Charges for SAWSTON PARTNERSHIP LIMITED (05498762)
- More for SAWSTON PARTNERSHIP LIMITED (05498762)
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 Jul 2010 | CH01 | Director's details changed for Dr David Kilcommons on 4 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Dr Susan Behr on 4 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Dr Fiona Gail Clark on 4 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Dr Carol Evans on 4 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Dr Sharon Woods on 4 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Dr Simon Ball on 4 July 2010 | |
27 May 2010 | TM01 | Termination of appointment of Stephen Tavare as a director | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Jul 2009 | 363a | Return made up to 04/07/09; full list of members | |
11 Aug 2008 | 363a | Return made up to 04/07/08; full list of members | |
28 Jul 2008 | 287 | Registered office changed on 28/07/2008 from sawston medical centre, london road, sawston cambridge CB2 4HU | |
25 Jul 2008 | 288c | Director's change of particulars / stephen tavare / 01/01/2008 | |
25 Jul 2008 | 288c | Director's change of particulars / david kilcommons / 01/01/2008 | |
25 Jul 2008 | 288c | Director's change of particulars / carol evans / 01/01/2008 | |
25 Jul 2008 | 288c | Director's change of particulars / fiona clark / 01/01/2008 | |
25 Jul 2008 | 288c | Director's change of particulars / susan behr / 01/01/2008 | |
25 Jul 2008 | 288c | Director and secretary's change of particulars / simon ball / 01/01/2008 | |
24 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
01 Jul 2008 | 288a | Director appointed dr fiona gail clark | |
20 May 2008 | 288a | Director appointed dr thomas james morrow | |
03 Mar 2008 | 88(2) | Ad 18/01/08\gbp si 90@1=90\gbp ic 575/665\ | |
16 Oct 2007 | 88(2)R | Ad 10/09/07--------- £ si 50@1=50 £ ic 525/575 | |
26 Jul 2007 | 363a | Return made up to 04/07/07; full list of members | |
15 May 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
25 Apr 2007 | 395 | Particulars of mortgage/charge |