Advanced company searchLink opens in new window

ASSURA PRIMARY CARE PROPERTIES LIMITED

Company number 08750648

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
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