MA |
Memorandum and Articles of Association
filed on: 11th, August 2023
|
incorporation |
Free Download
(44 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, August 2023
|
resolution |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 22nd June 2023.
filed on: 27th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 26th June 2022.
filed on: 20th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 29th September 2022.
filed on: 27th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st July 2022 director's details were changed
filed on: 1st, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st July 2022 director's details were changed
filed on: 1st, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st July 2022 director's details were changed
filed on: 1st, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st July 2022 director's details were changed
filed on: 1st, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st July 2022 director's details were changed
filed on: 1st, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd June 2022
filed on: 23rd, June 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 23rd June 2022
filed on: 23rd, June 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address The Elsie Whiteley Innovation Centre Fao: The Company Secretary Offices 2 & 3, 1st Floor, Hopwood Lane Halifax HX1 5ER. Change occurred on Friday 20th May 2022. Company's previous address: Spring Hall Group Practice Fao the Chief Executive 173 Spring Hall Lane Halifax West Yorkshire HX1 4JG England.
filed on: 20th, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Spring Hall Group Practice Fao the Chief Executive 173 Spring Hall Lane Halifax West Yorkshire HX1 4JG. Change occurred on Tuesday 19th April 2022. Company's previous address: Spring Hall Medical Practice 173 Spring Hall Lane Fao Will Menzies - Company Secretary Halifax West Yorkshire HX1 4JG England.
filed on: 19th, April 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 31st March 2021
filed on: 14th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st April 2021.
filed on: 14th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 20th March 2021 director's details were changed
filed on: 24th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th November 2019
filed on: 30th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th June 2019.
filed on: 26th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th June 2019.
filed on: 15th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Spring Hall Medical Practice 173 Spring Hall Lane Fao Will Menzies - Company Secretary Halifax West Yorkshire HX1 4JG. Change occurred on Monday 25th March 2019. Company's previous address: Spring Hall Medical Practice 173 Spring Hall Lane Fao Paul Friend Halifax HX1 4JG England.
filed on: 25th, March 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 12th May 2016 director's details were changed
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 14th December 2018) of a secretary
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, December 2018
|
resolution |
Free Download
(39 pages)
|
CH01 |
On Friday 16th November 2018 director's details were changed
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 16th November 2018 director's details were changed
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 16th November 2018 director's details were changed
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 16th November 2018 director's details were changed
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 16th November 2018 director's details were changed
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 16th November 2018 director's details were changed
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 6th March 2018
filed on: 6th, March 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 14th, December 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Spring Hall Medical Practice 173 Spring Hall Lane Fao Paul Friend Halifax HX1 4JG. Change occurred on Wednesday 10th May 2017. Company's previous address: C/O Paul Friend (Business Manager) C/O Boulevard Medical Practice Savile Park Road Halifax HX1 2ES England.
filed on: 10th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Paul Friend (Business Manager) C/O Boulevard Medical Practice Savile Park Road Halifax HX1 2ES. Change occurred on Tuesday 6th September 2016. Company's previous address: C/O Will Menzies C/O the Boulevard Medical Practice Savile Park Road Halifax West Yorkshire HX1 2ES England.
filed on: 6th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th March 2016
filed on: 29th, March 2016
|
annual return |
Free Download
(10 pages)
|
AD01 |
New registered office address C/O Will Menzies C/O the Boulevard Medical Practice Savile Park Road Halifax West Yorkshire HX1 2ES. Change occurred on Thursday 25th February 2016. Company's previous address: C/O C/O Will Menzies Keighley Road Surgery Keighley Road Halifax West Yorkshire HX2 9LL.
filed on: 25th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th March 2015
filed on: 24th, April 2015
|
annual return |
Free Download
(10 pages)
|
AD01 |
New registered office address C/O C/O Will Menzies Keighley Road Surgery Keighley Road Halifax West Yorkshire HX2 9LL. Change occurred on Thursday 12th March 2015. Company's previous address: The Exchange Station Parade Harrogate North Yorkshire HG1 1TS United Kingdom.
filed on: 12th, March 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 19th, November 2014
|
resolution |
|
SH01 |
2045.88 GBP is the capital in company's statement on Tuesday 4th November 2014
filed on: 19th, November 2014
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, November 2014
|
capital |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th November 2014.
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th November 2014.
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th November 2014.
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th November 2014.
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th November 2014.
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th November 2014.
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th April 2014.
filed on: 4th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th April 2014
filed on: 4th, April 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, March 2014
|
incorporation |
Free Download
(7 pages)
|