Advanced company searchLink opens in new window

VILLAGE PRIMARY CARE SERVICES LIMITED

Company number 06618439

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)
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