DERBYSHIRE DALES PRIMARY CARE NETWORK LTD
Company number 14434145
- Company Overview for DERBYSHIRE DALES PRIMARY CARE NETWORK LTD (14434145)
- Filing history for DERBYSHIRE DALES PRIMARY CARE NETWORK LTD (14434145)
- People for DERBYSHIRE DALES PRIMARY CARE NETWORK LTD (14434145)
- More for DERBYSHIRE DALES PRIMARY CARE NETWORK LTD (14434145)
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) |
---|---|---|---|
21 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2025 | MA | Memorandum and Articles of Association | |
09 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 16 October 2024
|
|
08 Jan 2025 | SH06 |
Cancellation of shares. Statement of capital on 16 October 2024
|
|
08 Jan 2025 | SH08 | Change of share class name or designation | |
08 Jan 2025 | SH03 | Purchase of own shares. | |
25 Nov 2024 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
20 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Jul 2024 | AA01 | Previous accounting period extended from 31 October 2023 to 31 March 2024 | |
07 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
27 Mar 2023 | TM01 | Termination of appointment of Daniel Francis Smart as a director on 27 March 2023 | |
27 Mar 2023 | AP01 | Appointment of Mr Mark D'apice as a director on 27 March 2023 | |
21 Feb 2023 | AD01 | Registered office address changed from Unit 2 Spire House Waterside Road Ashbourne DE6 1DG England to Scholes Mill Old Coach Road Tansley Matlock DE4 5FY on 21 February 2023 | |
21 Feb 2023 | TM01 | Termination of appointment of Thomas Paul Smart as a director on 14 February 2023 | |
16 Dec 2022 | PSC04 | Change of details for Dr Edward Andrew Oakley as a person with significant control on 15 December 2022 | |
21 Oct 2022 | NEWINC |
Incorporation
Statement of capital on 2022-10-21
|