- Company Overview for THE GP SURGERY LTD (08398762)
- Filing history for THE GP SURGERY LTD (08398762)
- People for THE GP SURGERY LTD (08398762)
- More for THE GP SURGERY LTD (08398762)
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) |
---|---|---|---|
30 May 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
07 Feb 2019 | PSC04 | Change of details for Dr Carel Anton Rajinth Benedict as a person with significant control on 11 January 2019 | |
07 Feb 2019 | CH01 | Director's details changed for Dr Carel Anton Rajinth Benedict on 11 January 2019 | |
16 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
15 Feb 2018 | PSC04 | Change of details for Dr Carel Anton Rajinth Benedict as a person with significant control on 6 April 2016 | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Feb 2016 | CH01 | Director's details changed for Claudine Yvette Cash on 15 February 2016 | |
17 Feb 2016 | CH01 | Director's details changed for Dr Sudip Kumar Dutta on 15 February 2016 | |
17 Feb 2016 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 17 February 2016 | |
17 Feb 2016 | CH01 | Director's details changed for Dr Carel Anton Rajinth Benedict on 15 February 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
23 Jan 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 30 November 2014 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
06 Feb 2014 | CH01 | Director's details changed for Doctor Sudip Kumar Dutta on 6 February 2014 | |
06 Feb 2014 | CH01 | Director's details changed for Claudine Yvette Cash on 6 February 2014 | |
06 Feb 2014 | CH01 | Director's details changed for Dr Carel Anton Rajinth Benedict on 6 February 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from 334 Martin Way London SW20 9BS United Kingdom on 20 January 2014 | |
13 Dec 2013 | AP01 | Appointment of Claudine Yvette Cash as a director |