Advanced company searchLink opens in new window

COVENTRY AND RUGBY GP ALLIANCE LIMITED

Company number 09085732

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)
27 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,134.29
20 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Nov 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015
22 May 2015 CERTNM Company name changed coventry gp alliance LIMITED\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-22
22 May 2015 AD01 Registered office address changed from The Exchange Station Parade Harrogate North Yorkshire HG1 1TS to Broad Street Surgery 200 Broad Street Coventry West Midlands CV6 5BG on 22 May 2015
06 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP .01
30 Jun 2014 TM01 Termination of appointment of Ross Clark as a director
30 Jun 2014 AP01 Appointment of Dr Anthony Nishan Wiratunga as a director
30 Jun 2014 AP01 Appointment of Dr Hergeven Singh Dosanjh as a director
30 Jun 2014 AP01 Appointment of Alastair Kirk Bryce as a director
30 Jun 2014 AP01 Appointment of Dr Kenneth Martin Holton as a director
13 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-13
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted