- Company Overview for SUFFOLK GP FEDERATION C.I.C. (06183049)
- Filing history for SUFFOLK GP FEDERATION C.I.C. (06183049)
- People for SUFFOLK GP FEDERATION C.I.C. (06183049)
- Charges for SUFFOLK GP FEDERATION C.I.C. (06183049)
- More for SUFFOLK GP FEDERATION C.I.C. (06183049)
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) |
---|---|---|---|
01 Oct 2019 | TM01 | Termination of appointment of Crispin Dunne as a director on 30 September 2019 | |
10 Sep 2019 | AP01 | Appointment of Dr Thomas Henry Curtis as a director on 26 March 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
06 Jun 2019 | TM01 | Termination of appointment of Matthew Thomas Piccaver as a director on 30 January 2019 | |
22 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr John Peter Lynch as a director on 1 July 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Craig James Sheridan as a director on 31 May 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
07 Mar 2017 | ANNOTATION |
Rectified AP01 was removed from the register on 26/05/2017 as it was invalid
|
|
06 Mar 2017 | AP01 | Appointment of Mr Craig James Sheridan as a director on 17 February 2017 | |
15 Dec 2016 | TM01 | Termination of appointment of Michael James Barstow as a director on 14 December 2016 | |
13 Dec 2016 | AP01 | Appointment of Dr Matthew Thomas Piccaver as a director on 1 December 2016 | |
11 Nov 2016 | MR01 | Registration of charge 061830490002, created on 11 November 2016 | |
05 Nov 2016 | MR01 | Registration of charge 061830490001, created on 4 November 2016 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Sriyangika Ratnayake as a director on 3 October 2016 | |
04 May 2016 | CH01 | Director's details changed for Mrs Andrea Sonja Clarke on 4 May 2016 | |
04 May 2016 | CH01 | Director's details changed for Mrs Andrea Sonia Kim Clarke on 4 May 2016 | |
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
01 Mar 2016 | TM01 | Termination of appointment of Ann Elizabeth Sisson as a director on 29 February 2016 |