ASSURA PRIMARY CARE PROPERTIES LIMITED
Company number 08750648
- Company Overview for ASSURA PRIMARY CARE PROPERTIES LIMITED (08750648)
- Filing history for ASSURA PRIMARY CARE PROPERTIES LIMITED (08750648)
- People for ASSURA PRIMARY CARE PROPERTIES LIMITED (08750648)
- Charges for ASSURA PRIMARY CARE PROPERTIES LIMITED (08750648)
- More for ASSURA PRIMARY CARE PROPERTIES LIMITED (08750648)
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) |
---|---|---|---|
20 May 2016 | MR04 | Satisfaction of charge 087506480003 in full | |
20 May 2016 | MR04 | Satisfaction of charge 087506480002 in full | |
20 May 2016 | MR04 | Satisfaction of charge 087506480001 in full | |
20 Apr 2016 | CH01 | Director's details changed for Mr Andrew Simon Darke on 20 April 2016 | |
16 Feb 2016 | CH01 | Director's details changed for Mr Jonathan Stewart Murphy on 16 February 2016 | |
21 Jan 2016 | CH01 | Director's details changed for Mrs Carolyn Jones on 21 January 2016 | |
05 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
16 Sep 2015 | MR01 | Registration of charge 087506480003, created on 11 September 2015 | |
04 Sep 2015 | AP01 | Appointment of Orla Ball as a director on 4 September 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Mr Andrew Simon Darke on 27 August 2015 | |
17 Aug 2015 | MR01 | Registration of charge 087506480002, created on 14 August 2015 | |
03 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
27 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2015 | MR01 | Registration of charge 087506480001, created on 17 July 2015 | |
08 Jan 2015 | CH02 | Director's details changed for Assura Limited on 16 December 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
08 Aug 2014 | AP01 | Appointment of Mr Paul Bryan Carroll as a director on 8 August 2014 | |
08 Aug 2014 | AP01 | Appointment of Spencer Kenyon as a director on 8 August 2014 | |
08 Aug 2014 | AP01 | Appointment of Mrs Carolyn Jones as a director on 8 August 2014 | |
28 Feb 2014 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 28 February 2014 | |
28 Feb 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
28 Feb 2014 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary | |
28 Feb 2014 | TM01 | Termination of appointment of Roger Hart as a director | |
28 Feb 2014 | TM01 | Termination of appointment of Inhoco Formations Limited as a director | |
28 Feb 2014 | TM01 | Termination of appointment of A G Secretarial Limited as a director |