SURREY HEATH COMMUNITY PROVIDERS LIMITED
Company number 10058873
- Company Overview for SURREY HEATH COMMUNITY PROVIDERS LIMITED (10058873)
- Filing history for SURREY HEATH COMMUNITY PROVIDERS LIMITED (10058873)
- People for SURREY HEATH COMMUNITY PROVIDERS LIMITED (10058873)
- More for SURREY HEATH COMMUNITY PROVIDERS LIMITED (10058873)
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) |
---|---|---|---|
24 Feb 2025 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Mar 2023 | AD01 | Registered office address changed from Frimley Green Medical Centre Beech Road Frimley Green Camberley Surrey GU16 6QQ England to Theta Building Lyon Way Frimley Camberley GU16 7ER on 22 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Oct 2022 | CH01 | Director's details changed for Mr Simon James Wickes on 4 October 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Jun 2021 | TM01 | Termination of appointment of Sarah Frost as a director on 4 June 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
14 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Aug 2019 | AP01 | Appointment of Mrs Tracey Jane Franklin as a director on 1 August 2019 | |
15 Jul 2019 | AP01 | Appointment of Mrs Sarah Frost as a director on 1 June 2019 | |
13 Jun 2019 | AP01 | Appointment of Mr Simon James Wickes as a director on 1 June 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
07 May 2019 | TM01 | Termination of appointment of Annette Joy O'conor as a director on 1 April 2019 | |
07 May 2019 | AD01 | Registered office address changed from Heatherside Surgery 73 Cumberland Road Camberley Surrey GU15 1SE United Kingdom to Frimley Green Medical Centre Beech Road Frimley Green Camberley Surrey GU16 6QQ on 7 May 2019 | |
27 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
23 Oct 2018 | SH02 |
Statement of capital on 1 April 2018
|
|
22 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 |