SUTTON PCNS (PRIMARY CARE NETWORKS) COMMUNITY INTEREST COMPANY
Company number 09420373
- Company Overview for SUTTON PCNS (PRIMARY CARE NETWORKS) COMMUNITY INTEREST COMPANY (09420373)
- Filing history for SUTTON PCNS (PRIMARY CARE NETWORKS) COMMUNITY INTEREST COMPANY (09420373)
- People for SUTTON PCNS (PRIMARY CARE NETWORKS) COMMUNITY INTEREST COMPANY (09420373)
- More for SUTTON PCNS (PRIMARY CARE NETWORKS) COMMUNITY INTEREST COMPANY (09420373)
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) |
---|---|---|---|
10 Feb 2021 | CH01 | Director's details changed for Mrs Joanne Foley on 10 February 2021 | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Alison Galloway as a director on 31 March 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
07 Jan 2020 | TM01 | Termination of appointment of Marian Rodin as a director on 30 September 2019 | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 May 2019 | AP01 | Appointment of Dr Vinesh Anil Patel as a director on 20 May 2019 | |
16 May 2019 | AP01 | Appointment of Dr Sumera Shahaney as a director on 15 May 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
28 Jan 2019 | TM01 | Termination of appointment of Philip Jacobs as a director on 21 January 2019 | |
08 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
31 Jan 2018 | CH01 | Director's details changed for Dr Farhan Rabbani on 30 January 2018 | |
29 Jan 2018 | CH01 | Director's details changed for Mrs Joanne Foley on 25 January 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
09 Feb 2017 | AP01 | Appointment of Mrs Joanne Foley as a director on 20 July 2016 | |
09 Feb 2017 | TM01 | Termination of appointment of Trevor Andrew Da Piedade De Sa as a director on 15 May 2016 | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 May 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 March 2016 | |
09 Mar 2016 | AD01 | Registered office address changed from Wallington Medical Centre 52 Mollison Drive Wallington Surrey SM6 9BY England to Station House North Street Havant Hampshire PO9 1QU on 9 March 2016 | |
09 Mar 2016 | AD01 | Registered office address changed from Station House North Street Havant PO9 1QU United Kingdom to Station House North Street Havant Hampshire PO9 1QU on 9 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
03 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 13 August 2015
|
|
03 Sep 2015 | SH10 | Particulars of variation of rights attached to shares |