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 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Apr 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
19 Apr 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
19 Apr 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2018 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
09 Feb 2018 | TM01 | Termination of appointment of Allan Johnson as a director on 31 January 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Roy Hastings as a director on 31 December 2017 | |
30 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
11 Oct 2016 | AP03 | Appointment of Mrs Francine Godrich as a secretary on 4 May 2016 | |
03 Jun 2016 | AP01 | Appointment of Mr Arvan Chan as a director on 4 May 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Abraham Thomas as a director on 4 May 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG to Rose House Bell Lane Amersham Buckinghamshire HP6 6FA on 2 June 2016 | |
02 Jun 2016 | AP01 | Appointment of Mr Jeremy Rose as a director on 4 May 2016 | |
02 Jun 2016 | AP01 | Appointment of Mr Roy Hastings as a director on 4 May 2016 | |
02 Jun 2016 | AP01 | Appointment of Mr Allan Johnson as a director on 4 May 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
02 Oct 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Nov 2013 | TM01 | Termination of appointment of Devasia Devasia as a director | |
08 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders |