- Company Overview for GBPRIMARYCARE LIMITED (05620577)
- Filing history for GBPRIMARYCARE LIMITED (05620577)
- People for GBPRIMARYCARE LIMITED (05620577)
- More for GBPRIMARYCARE LIMITED (05620577)
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
|
|
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
|
|
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
|
|
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 |