Advanced company searchLink opens in new window

GBPRIMARYCARE LIMITED

Company number 05620577

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)
18 Mar 2016 TM01 Termination of appointment of Achal Prakash Bhuwania as a director on 22 February 2016
26 Feb 2016 AP01 Appointment of Miss Rosemary Lucy Jude Deeley as a director on 22 February 2016
11 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000
17 Oct 2015 AA Full accounts made up to 31 March 2015
27 Aug 2015 CH01 Director's details changed for Mr Peter John Sheldrake on 27 August 2015
07 Jan 2015 AA Full accounts made up to 31 March 2014
14 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10,000
14 Nov 2014 AD01 Registered office address changed from 15Th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG England to 15Th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 14 November 2014
15 Apr 2014 AP01 Appointment of Mr Achal Prakash Bhuwania as a director
15 Apr 2014 TM01 Termination of appointment of Stanley Sellers as a director
24 Jan 2014 AP01 Appointment of Mr Peter John Sheldrake as a director
24 Jan 2014 TM01 Termination of appointment of Simon Acklam as a director
17 Dec 2013 AD01 Registered office address changed from 75 Colmore Row Birmingham B3 2AP on 17 December 2013
28 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10,000
12 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
11 Sep 2013 CH01 Director's details changed for Mr Stanley Adrian Sellers on 11 September 2013
05 Jun 2013 AUD Auditor's resignation
17 May 2013 AUD Auditor's resignation
07 Mar 2013 TM01 Termination of appointment of Paul Mcgirk as a director
12 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
12 Nov 2012 CH01 Director's details changed for Elaine Ee Leng Siew on 11 November 2012
21 Sep 2012 AA Group of companies' accounts made up to 31 March 2012
15 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
25 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
19 Aug 2011 AP01 Appointment of Mr Paul James Mcgirk as a director