TRAFFORD PRIMARY HEALTH LIMITED

06802091
BOUNDARY HOUSE MEDICAL CENTRE 462 NORTHENDEN ROAD SALE MANCHESTER M33 2RH

Documents

Documents
Date Category Description Pages
14 May 2024 gazette Gazette Dissolved Compulsory 1 Buy now
26 Dec 2023 gazette Gazette Notice Compulsory 1 Buy now
18 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Nov 2023 officers Termination of appointment of director (Lovereet Singh Gill) 1 Buy now
01 Aug 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
30 May 2023 gazette Gazette Notice Compulsory 1 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 accounts Annual Accounts 5 Buy now
27 Apr 2022 accounts Annual Accounts 5 Buy now
06 Feb 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 accounts Annual Accounts 5 Buy now
02 Mar 2020 officers Termination of appointment of director (Marik Sangha) 1 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Oct 2018 accounts Annual Accounts 5 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 accounts Annual Accounts 6 Buy now
31 Oct 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2016 accounts Annual Accounts 3 Buy now
22 Feb 2016 annual-return Annual Return 6 Buy now
22 Feb 2016 officers Appointment of director (Dr Marik Sangha) 2 Buy now
14 Feb 2016 officers Termination of appointment of director (John Anthony Vincent) 1 Buy now
14 Feb 2016 officers Termination of appointment of director (Joseph Chandy) 1 Buy now
31 Oct 2015 accounts Annual Accounts 3 Buy now
22 Feb 2015 annual-return Annual Return 8 Buy now
27 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2015 officers Termination of appointment of director (Jonathan Peter Berry) 1 Buy now
05 Jan 2015 officers Termination of appointment of director (Colin George Kelman) 1 Buy now
06 Nov 2014 officers Change of particulars for director (Dr Paul Livsey Jackson) 2 Buy now
13 Oct 2014 officers Appointment of director (Dr Lovereet Gill) 2 Buy now
11 Oct 2014 officers Appointment of director (Dr John Anthony Vincent) 2 Buy now
11 Oct 2014 officers Appointment of director (Dr Paul Livsey Jackson) 2 Buy now
11 Oct 2014 officers Appointment of director (Dr Joseph Chandy) 2 Buy now
26 Sep 2014 accounts Annual Accounts 4 Buy now
26 Jan 2014 annual-return Annual Return 6 Buy now
18 Aug 2013 accounts Annual Accounts 3 Buy now
13 Feb 2013 annual-return Annual Return 6 Buy now
28 Aug 2012 officers Termination of appointment of director (Mark Jarvis) 1 Buy now
10 Apr 2012 accounts Annual Accounts 4 Buy now
07 Feb 2012 annual-return Annual Return 7 Buy now
17 Sep 2011 accounts Annual Accounts 4 Buy now
21 Feb 2011 annual-return Annual Return 7 Buy now
19 Sep 2010 accounts Annual Accounts 4 Buy now
16 Feb 2010 annual-return Annual Return 14 Buy now
16 Feb 2010 officers Change of particulars for director (Dr Mark Alfred Jarvis) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Dr Colin George Kelman) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Jonathan Peter Berry) 2 Buy now
16 Sep 2009 officers Director appointed dr mark alfred jarvis 2 Buy now
09 Sep 2009 officers Director appointed dr colin george kelman 2 Buy now
04 Sep 2009 capital S-div 1 Buy now
04 Sep 2009 capital Ad 14/08/09-03/09/09\gbp si 172799@0.01=1727.99\gbp ic 1/1728.99\ 6 Buy now
04 Sep 2009 capital Gbp nc 2400/3800\14/08/09 2 Buy now
04 Sep 2009 resolution Resolution 27 Buy now
04 Sep 2009 officers Appointment terminated secretary adrian parker 1 Buy now
04 Sep 2009 officers Appointment terminated director ross clark 1 Buy now
04 Sep 2009 officers Director appointed jonathan peter berry 2 Buy now
04 Sep 2009 address Registered office changed on 04/09/2009 from the exchange station parade harrogate north yorkshire HG1 1DY 1 Buy now
24 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jan 2009 incorporation Incorporation Company 20 Buy now