- 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) |
---|---|---|---|
27 Jan 2016 | TM01 | Termination of appointment of Scott Ian Burley as a director on 31 December 2015 | |
07 Jan 2016 | AP01 | Appointment of Dr Sriyangika Ratnayake as a director on 11 December 2015 | |
05 Jan 2016 | AP01 | Appointment of Dr Michael James Barstow as a director on 11 December 2015 | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Marilyn Martin as a director on 27 July 2015 | |
22 Jul 2015 | AP01 | Appointment of Mrs Marilyn Martin as a director on 15 June 2015 | |
22 Jul 2015 | AP01 | Appointment of Mrs Marilyn Martin as a director on 15 June 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Dr Nicholas Rayner on 22 July 2015 | |
22 Jul 2015 | AP01 | Appointment of Dr Nicholas Rayner as a director on 2 July 2015 | |
22 Jul 2015 | AP01 | Appointment of Mrs Ann Elizabeth Sisson as a director on 4 June 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | TM01 | Termination of appointment of Kevin Donald Bernard as a director on 3 February 2015 | |
06 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Brian Ainsworth as a director on 8 December 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Tim John Reed as a director on 28 November 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Gareth Henry Taylor as a director on 28 November 2014 | |
08 Aug 2014 | AP01 | Appointment of Doctor Gareth Henry Taylor as a director on 1 August 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Mike Barstow as a director on 31 July 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
06 Apr 2014 | AP01 | Appointment of Dr Crispin Dunne as a director | |
23 Mar 2014 | AP01 | Appointment of Dr Mike Barstow as a director | |
23 Mar 2014 | AD01 | Registered office address changed from 6 Acer Road Rendlesham Woodbridge Suffolk IP12 2GA United Kingdom on 23 March 2014 | |
11 Mar 2014 | AP01 | Appointment of Mr Scott Burley as a director | |
03 Feb 2014 | AP01 | Appointment of Dr Brian Ainsworth as a director | |
03 Feb 2014 | TM01 | Termination of appointment of Gareth Taylor as a director |