TUDOR PRACTICE STOCKLAND GREEN LIMITED

06086050
STOCKLAND GREEN PRIMARY CARE CENTRE 192 RESERVOIR RD ERDINGTON BIRMINGHAM B23 6DJ

Documents

Documents
Date Category Description Pages
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2024 officers Change of particulars for director (Dr Sanjey Rai) 2 Buy now
16 Dec 2023 accounts Annual Accounts 10 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 10 Buy now
12 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2021 accounts Annual Accounts 10 Buy now
02 Nov 2021 officers Appointment of director (Dr Sanjey Rai) 2 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2021 accounts Annual Accounts 10 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2019 accounts Annual Accounts 11 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2019 accounts Annual Accounts 11 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2018 officers Change of particulars for secretary (Jennifer Mary Grant) 1 Buy now
15 Feb 2018 officers Change of particulars for director (Jennifer Grant) 2 Buy now
15 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2018 accounts Annual Accounts 11 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jan 2017 accounts Annual Accounts 7 Buy now
18 Apr 2016 annual-return Annual Return 6 Buy now
24 Dec 2015 officers Appointment of secretary (Jennifer Mary Grant) 3 Buy now
24 Dec 2015 officers Appointment of director (Jennifer Grant) 3 Buy now
24 Dec 2015 officers Termination of appointment of director (Morag Dugas) 2 Buy now
24 Dec 2015 officers Termination of appointment of director (Joyce Collier) 2 Buy now
24 Dec 2015 officers Termination of appointment of director (Daniel Noukwe) 2 Buy now
23 Dec 2015 officers Termination of appointment of secretary (Morag Dugas) 2 Buy now
23 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Nov 2015 accounts Annual Accounts 6 Buy now
02 Jun 2015 annual-return Annual Return 7 Buy now
27 Mar 2015 officers Appointment of director (Dr Daniel Noukwe) 3 Buy now
16 Feb 2015 officers Termination of appointment of director (Harjinder Singh Dau) 2 Buy now
07 Jan 2015 accounts Annual Accounts 6 Buy now
31 Mar 2014 annual-return Annual Return 7 Buy now
27 Jan 2014 accounts Annual Accounts 5 Buy now
02 Apr 2013 annual-return Annual Return 7 Buy now
12 Dec 2012 accounts Annual Accounts 6 Buy now
16 May 2012 annual-return Annual Return 8 Buy now
16 May 2012 officers Change of particulars for director (Dr Joyce Collier) 2 Buy now
15 Dec 2011 accounts Annual Accounts 6 Buy now
20 Jun 2011 annual-return Annual Return 7 Buy now
10 Dec 2010 accounts Annual Accounts 6 Buy now
20 Apr 2010 annual-return Annual Return 6 Buy now
20 Apr 2010 officers Change of particulars for director (Dr Joyce Collier) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Dr Morag Dugas) 2 Buy now
18 Sep 2009 accounts Annual Accounts 7 Buy now
20 May 2009 annual-return Return made up to 31/03/09; full list of members 5 Buy now
09 Sep 2008 accounts Annual Accounts 5 Buy now
30 Apr 2008 annual-return Return made up to 31/03/08; full list of members 5 Buy now
22 Apr 2008 officers Director appointed dr morag dugas 2 Buy now
20 Jun 2007 accounts Accounting reference date extended from 29/02/08 to 31/03/08 1 Buy now
27 Apr 2007 annual-return Return made up to 31/03/07; full list of members 3 Buy now
26 Apr 2007 officers Secretary's particulars changed 1 Buy now
26 Apr 2007 officers New secretary appointed 1 Buy now
26 Apr 2007 officers New director appointed 1 Buy now
26 Apr 2007 officers New director appointed 1 Buy now
26 Apr 2007 officers New director appointed 1 Buy now
26 Apr 2007 address Registered office changed on 26/04/07 from: winston churchill house ethel street birmingham west midlands B2 4BJ 1 Buy now
26 Apr 2007 officers Director resigned 1 Buy now
26 Apr 2007 officers Secretary resigned 1 Buy now
06 Feb 2007 incorporation Incorporation Company 16 Buy now