PHOENIX PRIMARY CARE (SOUTH) LIMITED
Company number 07470273
- Company Overview for PHOENIX PRIMARY CARE (SOUTH) LIMITED (07470273)
- Filing history for PHOENIX PRIMARY CARE (SOUTH) LIMITED (07470273)
- People for PHOENIX PRIMARY CARE (SOUTH) LIMITED (07470273)
- More for PHOENIX PRIMARY CARE (SOUTH) LIMITED (07470273)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
08 May 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 31 March 2024 | |
06 May 2024 | AD01 | Registered office address changed from Rose House Bell Lane Amersham Buckinghamshire HP6 6FA England to Prospect House 108 High Street Great Missenden HP16 0BG on 6 May 2024 | |
02 Apr 2024 | TM01 | Termination of appointment of Elizabeth Mary Louise Perry as a director on 29 March 2024 | |
28 Mar 2024 | AP01 | Appointment of Mr Edward Charles Albert Mckenzie-Boyle as a director on 27 March 2024 | |
27 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
13 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
13 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
13 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
13 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
30 Dec 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
30 Dec 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
30 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
30 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
28 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
20 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
19 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
19 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
31 Mar 2021 | AP01 | Appointment of Elizabeth Mary Louise Perry as a director on 29 March 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Samantha Geraldine Jones as a director on 30 March 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 15 December 2020 with no updates |