- Company Overview for CITY HEALTH CARE PARTNERSHIP CIC (06273905)
- Filing history for CITY HEALTH CARE PARTNERSHIP CIC (06273905)
- People for CITY HEALTH CARE PARTNERSHIP CIC (06273905)
- Charges for CITY HEALTH CARE PARTNERSHIP CIC (06273905)
- More for CITY HEALTH CARE PARTNERSHIP CIC (06273905)
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) |
---|---|---|---|
10 Jun 2019 | MR04 | Satisfaction of charge 062739050003 in full | |
21 Nov 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
09 Jul 2018 | AP01 | Appointment of Miss Carol Maria Waudby as a director on 4 July 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
30 May 2018 | TM01 | Termination of appointment of Yvonne Elliott as a director on 30 May 2018 | |
30 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
31 Mar 2017 | AP01 | Appointment of Miss Tracy Ann Vickers as a director on 27 March 2017 | |
21 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
04 Nov 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
06 Oct 2015 | AP01 | Appointment of Dr Mark Findley as a director on 1 September 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Lynda Whincup as a director on 1 September 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
26 Nov 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
28 Feb 2014 | AD01 | Registered office address changed from , 2 Earls Court, Priory Park East Henry Boot Way, Hull, East Yorkshire, HU4 7DY, United Kingdom on 28 February 2014 | |
17 Jan 2014 | MR01 | Registration of charge 062739050006 | |
10 Jan 2014 | MR01 |
Registration of charge 062739050005
|
|
05 Nov 2013 | MR01 | Registration of charge 062739050003 | |
05 Nov 2013 | MR01 | Registration of charge 062739050004 | |
16 Sep 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
24 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2013 | AR01 |
Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-07-07
|