Advanced company searchLink opens in new window

DORSET PRIVATE GP LTD

Company number 11893760

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)
11 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
26 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
26 Mar 2024 PSC02 Notification of Cf Anaesthesia Limited as a person with significant control on 27 April 2023
14 Mar 2024 CH01 Director's details changed for Mr Stephen Dennis Hugh Middleton on 14 March 2024
04 Mar 2024 PSC05 Change of details for Alder Clinical Limited as a person with significant control on 4 March 2024
05 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
27 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
07 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
27 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
14 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 19 March 2021 with updates
17 May 2021 PSC02 Notification of Alder Clinical Limited as a person with significant control on 31 March 2021
17 May 2021 AP01 Appointment of Mr Stephen Dennis Hugh Middleton as a director on 31 March 2021
17 May 2021 AP02 Appointment of Cf Anaesthesia Limited as a director on 31 March 2021
17 May 2021 AP02 Appointment of Alder Clinical Limited as a director on 31 March 2021
17 May 2021 TM01 Termination of appointment of Timothy Andrew Alder as a director on 31 March 2021
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2020 MA Memorandum and Articles of Association
15 Aug 2020 SH10 Particulars of variation of rights attached to shares
15 Aug 2020 SH08 Change of share class name or designation
13 Aug 2020 PSC07 Cessation of Timothy Andrew Alder as a person with significant control on 24 July 2020
04 May 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
04 May 2020 AD01 Registered office address changed from 7 Poole Road Bournemouth Dorset BH2 5QR United Kingdom to 28 a the Hundred Romsey Hampshire SO51 8BW on 4 May 2020
20 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-20
  • GBP 100