PRIMARY HEALTHCARE DARLINGTON LIMITED
Company number 09213928
- Company Overview for PRIMARY HEALTHCARE DARLINGTON LIMITED (09213928)
- Filing history for PRIMARY HEALTHCARE DARLINGTON LIMITED (09213928)
- People for PRIMARY HEALTHCARE DARLINGTON LIMITED (09213928)
- More for PRIMARY HEALTHCARE DARLINGTON LIMITED (09213928)
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) |
---|---|---|---|
14 Sep 2017 | CH01 | Director's details changed for Ms Amanda Louise Riley on 14 September 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Dr Christopher Boyd Mathieson on 14 September 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Mrs Sally Ann Hutchinson on 14 September 2017 | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 May 2017 | AD01 | Registered office address changed from 1 Paramo House Denmark Street Darlington County Durham DL3 0LP to Dr. Piper House (Entrance A) King Street Darlington County Durham DL3 6JL on 2 May 2017 | |
19 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
19 Sep 2016 | CH01 | Director's details changed for Mrs Janet Robson on 19 September 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of David Alexander Gray as a director on 1 September 2016 | |
26 Aug 2016 | AP01 | Appointment of Ms Amanda Louise Riley as a director on 23 August 2016 | |
03 May 2016 | AP01 | Appointment of Dr Daniel John Palmer as a director on 1 March 2016 | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Mar 2016 | TM01 | Termination of appointment of Jenny Louise Steel as a director on 1 March 2016 | |
21 Sep 2015 | CH01 | Director's details changed for Dr Jenny Louise Steel on 16 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | AD03 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX | |
21 Sep 2015 | AD02 | Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX | |
18 Sep 2015 | CH01 | Director's details changed for Mrs Sally Ann Hutchinson on 11 September 2015 | |
18 Sep 2015 | CH01 | Director's details changed for Mrs Janet Robson on 11 September 2015 | |
05 May 2015 | AD01 | Registered office address changed from 186 Neasham Road Darlington DL1 4YL United Kingdom to 1 Paramo House Denmark Street Darlington County Durham DL3 0LP on 5 May 2015 | |
30 Mar 2015 | SH10 | Particulars of variation of rights attached to shares | |
30 Mar 2015 | SH08 | Change of share class name or designation | |
30 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 5 March 2015
|
|
15 Dec 2014 | CH01 | Director's details changed for Dr David Alexander Gray on 12 December 2014 | |
10 Nov 2014 | AP01 | Appointment of Dr David Alexander Gray as a director on 6 November 2014 |