- Company Overview for WANDSWORTH PROVIDER GROUP LIMITED (09684243)
- Filing history for WANDSWORTH PROVIDER GROUP LIMITED (09684243)
- People for WANDSWORTH PROVIDER GROUP LIMITED (09684243)
- More for WANDSWORTH PROVIDER GROUP LIMITED (09684243)
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) |
---|---|---|---|
17 Jul 2019 | AP01 | Appointment of Mr Jeremy Paul Fenwick as a director on 20 February 2019 | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
29 Nov 2018 | TM01 | Termination of appointment of Patrick Jonathan Bower as a director on 21 November 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
11 May 2018 | AP01 | Appointment of Mr. Graham Mackenzie as a director on 20 September 2017 | |
30 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
05 Apr 2018 | TM01 | Termination of appointment of Grant Bruce Milo Winstock as a director on 21 March 2018 | |
04 Apr 2018 | AP01 | Appointment of Dr Grant Bruce Milo Winstock as a director on 20 September 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
04 Jul 2017 | AP01 | Appointment of Ms Nargis Khan as a director on 21 June 2017 | |
19 May 2017 | AP01 | Appointment of Dr Aryan Jogiya as a director on 2 November 2016 | |
19 May 2017 | AP01 | Appointment of Dr Angelique Edwards as a director on 2 November 2016 | |
19 May 2017 | AP01 | Appointment of Dr Judith Alison Roberts as a director on 2 November 2016 | |
19 May 2017 | AP01 | Appointment of Dr Thomas Sebastian Bailey as a director on 2 November 2016 | |
19 May 2017 | AP01 | Appointment of Mrs Sandra Louise Reeves as a director on 2 November 2016 | |
19 May 2017 | TM01 | Termination of appointment of Karen Ann Harris as a director on 2 November 2016 | |
07 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
05 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2015 | SH08 | Change of share class name or designation | |
26 Nov 2015 | SH10 | Particulars of variation of rights attached to shares | |
14 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-14
|