MORECAMBE BAY PRIMARY CARE COLLABORATIVE COMMUNITY INTEREST COMPANY
Company number 09513173
- Company Overview for MORECAMBE BAY PRIMARY CARE COLLABORATIVE COMMUNITY INTEREST COMPANY (09513173)
- Filing history for MORECAMBE BAY PRIMARY CARE COLLABORATIVE COMMUNITY INTEREST COMPANY (09513173)
- People for MORECAMBE BAY PRIMARY CARE COLLABORATIVE COMMUNITY INTEREST COMPANY (09513173)
- More for MORECAMBE BAY PRIMARY CARE COLLABORATIVE COMMUNITY INTEREST COMPANY (09513173)
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
|
|
08 Aug 2017 | SH08 | Change of share class name or designation | |
02 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
Statement of capital on 2015-03-26
|