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) |
---|---|---|---|
19 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
19 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
19 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
05 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
10 Jan 2020 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
07 Jan 2020 | TM01 | Termination of appointment of Jeremy David Rose as a director on 31 December 2019 | |
06 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
06 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
06 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
06 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
24 Dec 2019 | AP01 | Appointment of Mr Nicholas John Harding as a director on 20 December 2019 | |
07 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2019 | AP01 | Appointment of Ms. Samantha Geraldine Jones as a director on 24 January 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Arvan Chan as a director on 24 January 2019 | |
10 Jan 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
10 Jan 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
27 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
27 Dec 2018 | PSC07 | Cessation of Abraham Thomas as a person with significant control on 4 May 2016 | |
20 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
20 Dec 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
13 Jun 2018 | TM02 | Termination of appointment of Francine Godrich as a secretary on 13 June 2018 | |
15 May 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
21 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued |