Advanced company searchLink opens in new window

MORECAMBE BAY PRIMARY CARE COLLABORATIVE COMMUNITY INTEREST COMPANY

Company number 09513173

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)
05 Apr 2018 TM01 Termination of appointment of John Adams as a director on 6 February 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Dec 2017 PSC08 Notification of a person with significant control statement
18 Dec 2017 PSC07 Cessation of Richard Jonathan Russell as a person with significant control on 22 June 2017
19 Oct 2017 AP01 Appointment of Mr Philip Underwood as a director on 11 September 2017
19 Oct 2017 AP01 Appointment of Ms Amy Katherine Lee as a director on 22 September 2017
19 Oct 2017 AP01 Appointment of Mr Richard Charles Michael Walker as a director on 24 August 2017
19 Oct 2017 AP01 Appointment of Mr Arun Mandepanda Thimmiah as a director on 24 August 2017
31 Aug 2017 AD01 Registered office address changed from Enterprise House Meadowbank Business Park Shap Road Kendal LA9 6NY United Kingdom to Moor Lane Mills Moor Lane Lancaster LA1 1QD on 31 August 2017
25 Aug 2017 SH01 Statement of capital following an allotment of shares on 22 June 2017
  • GBP 79,523.50
  • ANNOTATION Clarification a second filed SH01 was registered on 16/05/2018
08 Aug 2017 SH08 Change of share class name or designation
02 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth to allot 22/06/2017
01 Aug 2017 CS01 Confirmation statement made on 26 March 2017 with updates
01 Aug 2017 PSC01 Notification of Richard Russell as a person with significant control on 26 March 2017
28 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
20 Aug 2015 AD01 Registered office address changed from C/O Browne Jacobson Ground Floor 3 Piccadilly Place Manchester England M1 3BN England to Enterprise House Meadowbank Business Park Shap Road Kendal LA9 6NY on 20 August 2015
26 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-26
  • GBP 1