- Company Overview for NORWICH PRACTICES LTD. (06059636)
- Filing history for NORWICH PRACTICES LTD. (06059636)
- People for NORWICH PRACTICES LTD. (06059636)
- Charges for NORWICH PRACTICES LTD. (06059636)
- Insolvency for NORWICH PRACTICES LTD. (06059636)
- More for NORWICH PRACTICES LTD. (06059636)
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 Nov 2016 | TM01 | Termination of appointment of Donald Pearson as a director on 8 May 2016 | |
18 Nov 2016 | MR04 | Satisfaction of charge 2 in full | |
04 Mar 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
23 Feb 2016 | AP01 | Appointment of Mr Stephen Russell Roy as a director on 1 February 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr Ian Wilson as a director on 1 November 2015 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from Timber Hill Health Centre 115-117 Castle Mall Norwich Norfolk NR1 3DD to Rouen House Rouen Road Norwich Norfolk NR1 1RB on 26 August 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Sep 2014 | TM02 | Termination of appointment of Bryan Charles Oldman as a secretary on 31 August 2014 | |
21 Sep 2014 | TM01 | Termination of appointment of Bryan Charles Oldman as a director on 31 August 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Dec 2013 | AP01 | Appointment of Dr David Ling as a director | |
28 Mar 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Feb 2012 | CH01 | Director's details changed for Dr Hitesh Patel on 10 February 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
10 Feb 2012 | TM01 | Termination of appointment of Richard Pannett as a director | |
10 Feb 2012 | CH01 | Director's details changed for Donald Pearson on 10 February 2012 | |
10 Feb 2012 | CH01 | Director's details changed for Dr Hitesh Patel on 10 February 2012 | |
10 Feb 2012 | CH03 | Secretary's details changed for Mr Bryan Charles Oldman on 10 February 2012 | |
05 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
21 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 |