DHU URGENT CARE (NORTHAMPTONSHIRE & MILTON KEYNES) C.I.C.
Company number 11861384
- Company Overview for DHU URGENT CARE (NORTHAMPTONSHIRE & MILTON KEYNES) C.I.C. (11861384)
- Filing history for DHU URGENT CARE (NORTHAMPTONSHIRE & MILTON KEYNES) C.I.C. (11861384)
- People for DHU URGENT CARE (NORTHAMPTONSHIRE & MILTON KEYNES) C.I.C. (11861384)
- More for DHU URGENT CARE (NORTHAMPTONSHIRE & MILTON KEYNES) C.I.C. (11861384)
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 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
11 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
18 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
28 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
12 Sep 2022 | AD01 | Registered office address changed from Johnson Building Locomotive Way Pride Park Derby DE24 8PU to 2 Roundhouse Road Pride Park Derby DE24 8JE on 12 September 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
02 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
09 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
09 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
15 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
10 Feb 2020 | TM01 | Termination of appointment of Peter John Quinn as a director on 17 December 2019 | |
05 Mar 2019 | CICINC | Incorporation of a Community Interest Company |