- Company Overview for NEWBURY HEALTHCARE PROVIDER CIC (07276595)
- Filing history for NEWBURY HEALTHCARE PROVIDER CIC (07276595)
- People for NEWBURY HEALTHCARE PROVIDER CIC (07276595)
- More for NEWBURY HEALTHCARE PROVIDER CIC (07276595)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2017 | DS01 | Application to strike the company off the register | |
12 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-12
|
|
12 Jun 2016 | TM02 | Termination of appointment of Denise Lilian Griffiths as a secretary on 1 January 2016 | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
|
|
05 Jul 2015 | CH01 | Director's details changed for Dr Paul David Westcar on 1 July 2015 | |
05 Jul 2015 | CH03 | Secretary's details changed for Denise Lilian Griffiths on 1 July 2015 | |
18 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Apr 2015 | AP01 | Appointment of Dr Sanjeev Agrawalla as a director on 1 January 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
20 May 2014 | AD01 | Registered office address changed from Chapel Row Surgery the Avenue Bucklebury Reading RG7 6NS England on 20 May 2014 | |
20 May 2014 | AD01 | Registered office address changed from Burdwood Surgery Wheelers Green Way Thatcham Berkshire RG19 4YF on 20 May 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Mar 2014 | TM01 | Termination of appointment of Balbinder Bahia as a director | |
26 Jul 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
01 Jul 2011 | TM01 | Termination of appointment of Angus Newbold as a director | |
29 Jun 2011 | TM01 | Termination of appointment of Angus Newbold as a director | |
29 Jun 2011 | TM01 | Termination of appointment of Abid Irfan as a director | |
08 Jun 2010 | CICINC | Incorporation of a Community Interest Company |