- Company Overview for FAREHAM & GOSPORT PRIMARY CARE ALLIANCE LIMITED (07456185)
- Filing history for FAREHAM & GOSPORT PRIMARY CARE ALLIANCE LIMITED (07456185)
- People for FAREHAM & GOSPORT PRIMARY CARE ALLIANCE LIMITED (07456185)
- More for FAREHAM & GOSPORT PRIMARY CARE ALLIANCE LIMITED (07456185)
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) |
---|---|---|---|
04 Aug 2016 | TM01 | Termination of appointment of Carolyn Hill as a director on 3 August 2016 | |
18 Jul 2016 | AP01 | Appointment of Dr Rachael Ross as a director on 7 July 2016 | |
14 Jul 2016 | AP01 | Appointment of Dr Kirstine Margaret Haslehurst as a director on 7 July 2016 | |
11 Jul 2016 | AP03 | Appointment of Mrs Carolyn Mary Hill as a secretary on 1 January 2014 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
23 Nov 2015 | CH01 | Director's details changed for Carolyn Hill on 23 November 2015 | |
18 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Feb 2015 | TM01 | Termination of appointment of William Norris as a director on 25 January 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of Dean Mark Hatfull as a director on 31 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Feb 2014 | CERTNM |
Company name changed fareham primary care alliance LIMITED\certificate issued on 18/02/14
|
|
18 Feb 2014 | CONNOT | Change of name notice | |
31 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 22 January 2014
|
|
16 Dec 2013 | AR01 | Annual return made up to 1 December 2013 with full list of shareholders | |
06 Jun 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
06 Jun 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
29 May 2013 | TM01 | Termination of appointment of Grant Du Feu as a director | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Feb 2013 | AP01 | Appointment of Dr William Norris as a director | |
19 Feb 2013 | AP01 | Appointment of Dr Donal Ciaran Collins as a director | |
19 Feb 2013 | AP01 | Appointment of Dr Dean Mark Hatfull as a director | |
16 Jan 2013 | AR01 | Annual return made up to 1 December 2012 | |
16 Oct 2012 | TM01 | Termination of appointment of Nicholas John Allen as a director |