VILLAGE PRIMARY CARE SERVICES LIMITED
Company number 06618439
- Company Overview for VILLAGE PRIMARY CARE SERVICES LIMITED (06618439)
- Filing history for VILLAGE PRIMARY CARE SERVICES LIMITED (06618439)
- People for VILLAGE PRIMARY CARE SERVICES LIMITED (06618439)
- More for VILLAGE PRIMARY CARE SERVICES LIMITED (06618439)
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) |
---|---|---|---|
24 Jun 2014 | CH01 | Director's details changed for Dr Dayantha Chandima Wijekoon on 24 June 2014 | |
24 Jun 2014 | CH01 | Director's details changed for James Mackin on 24 June 2014 | |
24 Jun 2014 | CH01 | Director's details changed for Sarah Michelle Bakewell on 24 June 2014 | |
24 Jun 2014 | CH01 | Director's details changed for Dr Anjila Agarwal on 24 June 2014 | |
11 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
23 Jun 2011 | CH01 | Director's details changed for Dr Sachindev Rai Ramoo on 12 June 2011 | |
23 Jun 2011 | AP01 | Appointment of Dr Sachindev Rai Ramoo as a director | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
06 Aug 2010 | CH01 | Director's details changed for Sarah Michelle Bakewell on 12 June 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Dr Dayantha Chandima Wijekoon on 12 June 2010 | |
06 Aug 2010 | CH01 | Director's details changed for James Mackin on 12 June 2010 | |
10 May 2010 | AP03 | Appointment of Miss Andrea Elizabeth Navesey as a secretary | |
10 May 2010 | TM02 | Termination of appointment of Margaret Boddy as a secretary | |
10 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
07 Jul 2009 | 363a | Return made up to 12/06/09; full list of members | |
07 Jul 2009 | 288b | Appointment terminated director stevan fox | |
12 Jun 2008 | NEWINC | Incorporation |