Advanced company searchLink opens in new window

SUFFOLK GP FEDERATION C.I.C.

Company number 06183049

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)
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
  • GBP 93,405
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
  • GBP 93,405
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