- Company Overview for TOWER HAMLETS GP CARE GROUP CIC (09233816)
- Filing history for TOWER HAMLETS GP CARE GROUP CIC (09233816)
- People for TOWER HAMLETS GP CARE GROUP CIC (09233816)
- More for TOWER HAMLETS GP CARE GROUP CIC (09233816)
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 2017 | AP01 | Appointment of Mr Christopher John Banks as a director on 15 January 2017 | |
26 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
13 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from C/O Aberfeldy Practice 2a Ettrick Street Poplar London E14 0PU to C/O St Andrews Health Centre 2 Hannaford Walk Bow London E3 3FF on 11 July 2016 | |
14 Jun 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
10 Feb 2016 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 | |
07 Dec 2015 | AP01 | Appointment of Dr Sabir Mahmud Zaman as a director on 1 November 2015 | |
04 Dec 2015 | AP01 | Appointment of Dr Selladurai Shanmugadasan as a director on 1 November 2015 | |
04 Dec 2015 | TM01 | Termination of appointment of Kamaldeep Singh Tamber as a director on 31 October 2015 | |
04 Dec 2015 | TM01 | Termination of appointment of Nirupam Talukder as a director on 31 October 2015 | |
06 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | AD02 | Register inspection address has been changed to St Pauls Way Medical Centre St. Pauls Way London E3 4AJ | |
14 Oct 2015 | CH01 | Director's details changed for Mrs Ruth Elizabeth Walters on 13 October 2015 | |
02 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 6 August 2015
|
|
27 Mar 2015 | AP01 | Appointment of Mr Christopher John Ley as a director on 5 February 2015 | |
30 Jan 2015 | CH01 | Director's details changed for Dr Nicola Hagdrup on 1 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Caroline Ann Gillett as a director on 5 January 2015 | |
13 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2014 | CICINC | Incorporation of a Community Interest Company |