- Company Overview for THE RIVER PRACTICE LIMITED (06579254)
- Filing history for THE RIVER PRACTICE LIMITED (06579254)
- People for THE RIVER PRACTICE LIMITED (06579254)
- Charges for THE RIVER PRACTICE LIMITED (06579254)
- More for THE RIVER PRACTICE LIMITED (06579254)
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) |
---|---|---|---|
05 Dec 2024 | CS01 | Confirmation statement made on 21 November 2024 with updates | |
23 Sep 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
28 Jun 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 30 April 2024 | |
23 May 2024 | PSC07 | Cessation of Jeremy Duncan Peak as a person with significant control on 3 May 2024 | |
17 May 2024 | PSC02 | Notification of Cornwall Healthcare Limited as a person with significant control on 3 May 2024 | |
17 May 2024 | TM01 | Termination of appointment of Jeremy Duncan Peak as a director on 3 May 2024 | |
17 May 2024 | AP01 | Appointment of Mr Sheraz Ahmed as a director on 3 May 2024 | |
17 May 2024 | AP01 | Appointment of Mr Neil Patrick Counihan as a director on 3 May 2024 | |
07 May 2024 | MR01 | Registration of charge 065792540002, created on 3 May 2024 | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Nov 2023 | TM01 | Termination of appointment of Anna Catherine Sellars as a director on 9 June 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
05 Jul 2023 | CH01 | Director's details changed | |
05 Jul 2023 | CH03 | Secretary's details changed | |
05 Jul 2023 | PSC04 | Change of details for Mr Jeremy Duncan Peak as a person with significant control on 3 July 2023 | |
03 Jul 2023 | CH01 | Director's details changed for Mr Jeremy Duncan Peak on 3 July 2023 | |
03 Jul 2023 | AD01 | Registered office address changed from Rosehill New Barn Lane Cheltenham GL52 3LZ United Kingdom to The River Practice Specialist Centre Castle Mews 10 Castle St Truro Cornwall TR1 3AB on 3 July 2023 | |
29 Jun 2023 | AP01 | Appointment of Mr Jeremy Duncan Peak as a director on 9 June 2023 | |
29 Jun 2023 | TM01 | Termination of appointment of Barry Koors Lanesman as a director on 9 June 2023 | |
29 Jun 2023 | PSC01 | Notification of Jeremy Peak as a person with significant control on 9 June 2023 | |
29 Jun 2023 | PSC07 | Cessation of Dentex Clinical Limited as a person with significant control on 9 June 2023 | |
17 May 2023 | MR04 | Satisfaction of charge 065792540001 in full | |
14 Apr 2023 | AD01 | Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 14 April 2023 | |
14 Apr 2023 | AP01 | Appointment of Anna Catherine Sellars as a director on 13 April 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Mr Barry Koors Lanesman on 13 April 2023 |