PORT TALBOT PRIMARY CARE RESOURCE CENTRE MANAGEMENT COMPANY LIMITED - PORT TALBOT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-28 View Report
Confirmation statement. Statement with no updates. 2023-08-30 View Report
Accounts. Accounts type total exemption full. 2023-04-28 View Report
Accounts. Change account reference date company current shortened. 2023-01-19 View Report
Confirmation statement. Statement with no updates. 2022-09-05 View Report
Accounts. Accounts type total exemption full. 2022-01-28 View Report
Officers. Termination date: 2021-09-07. Officer name: Jeffrey Alan Hocking. 2021-09-07 View Report
Confirmation statement. Statement with updates. 2021-08-24 View Report
Persons with significant control. Psc name: Craig Jeffrey Davies. Notification date: 2021-08-23. 2021-08-23 View Report
Persons with significant control. Psc name: Ian Phillip Coombs. Cessation date: 2021-08-13. 2021-08-13 View Report
Officers. Termination date: 2021-08-13. Officer name: Ian Phillip Coombs. 2021-08-13 View Report
Accounts. Accounts type total exemption full. 2021-04-27 View Report
Officers. Officer name: Dr Craig Jeffrey Davies. Appointment date: 2021-03-01. 2021-03-24 View Report
Officers. Officer name: Stephen Owen Rohman. Termination date: 2021-03-01. 2021-03-24 View Report
Confirmation statement. Statement with no updates. 2020-09-17 View Report
Accounts. Accounts type total exemption full. 2020-01-31 View Report
Confirmation statement. Statement with no updates. 2019-08-21 View Report
Accounts. Accounts type total exemption full. 2019-01-30 View Report
Confirmation statement. Statement with no updates. 2018-09-03 View Report
Accounts. Accounts type total exemption full. 2018-01-31 View Report
Confirmation statement. Statement with no updates. 2017-08-29 View Report
Accounts. Accounts type total exemption small. 2017-01-31 View Report
Confirmation statement. Statement with updates. 2016-08-31 View Report
Accounts. Accounts type total exemption small. 2016-02-01 View Report
Annual return. With made up date full list shareholders. 2015-09-03 View Report
Accounts. Accounts type total exemption small. 2015-01-29 View Report
Annual return. With made up date full list shareholders. 2014-09-15 View Report
Accounts. Accounts type total exemption small. 2014-01-29 View Report
Annual return. With made up date full list shareholders. 2013-09-09 View Report
Accounts. Accounts type total exemption small. 2013-01-31 View Report
Annual return. With made up date full list shareholders. 2012-08-24 View Report
Accounts. Accounts type total exemption small. 2012-01-31 View Report
Annual return. With made up date full list shareholders. 2011-09-15 View Report
Annual return. With made up date full list shareholders. 2011-04-14 View Report
Accounts. Accounts type total exemption small. 2011-04-12 View Report
Address. Change date: 2010-09-20. Old address: 48 George Street London W1U 7DY. 2010-09-20 View Report
Officers. Officer name: Michael Luckley. 2010-09-20 View Report
Officers. Officer name: Diana Darlington. 2010-09-20 View Report
Capital. Capital allotment shares. 2010-01-19 View Report
Capital. Capital allotment shares. 2010-01-19 View Report
Capital. Capital allotment shares. 2010-01-19 View Report
Capital. Capital allotment shares. 2010-01-04 View Report
Officers. Officer name: Ian Phillip Coombs. 2009-12-01 View Report
Officers. Officer name: Stephen Owen Rohman. 2009-12-01 View Report
Officers. Officer name: Jeffrey Alan Hocking. 2009-12-01 View Report
Officers. Officer name: Dr Huw Miles Perry. 2009-12-01 View Report
Accounts. Legacy. 2009-08-21 View Report
Incorporation. Incorporation company. 2009-08-21 View Report