COVENTRY AND RUGBY GP ALLIANCE LIMITED
Company number 09085732
- Company Overview for COVENTRY AND RUGBY GP ALLIANCE LIMITED (09085732)
- Filing history for COVENTRY AND RUGBY GP ALLIANCE LIMITED (09085732)
- People for COVENTRY AND RUGBY GP ALLIANCE LIMITED (09085732)
- More for COVENTRY AND RUGBY GP ALLIANCE LIMITED (09085732)
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
|
|
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
|
|
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
|
|
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
|