PROBUS SURGERY LIMITED

The Surgery Tregony Road The Surgery Tregony Road, Truro, TR2 4JZ, Cornwall
StatusACTIVE
Company No.07450536
CategoryPrivate Limited Company
Incorporated24 Nov 2010
Age13 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

PROBUS SURGERY LIMITED is an active private limited company with number 07450536. It was incorporated 13 years, 5 months, 28 days ago, on 24 November 2010. The company address is The Surgery Tregony Road The Surgery Tregony Road, Truro, TR2 4JZ, Cornwall.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Spencer Casey

Appointment date: 2023-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Howard John Ball

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2023

Action Date: 26 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-26

Charge number: 074505360001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-10

Officer name: Dr Grace Elizabeth Moon

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 15 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-15

Officer name: Simon Francis Purchas

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-02

Officer name: Emma Jane Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-05

Officer name: Dr Grace Elizabeth Moon

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Jane Campbell

Termination date: 2021-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Jane Bridger

Termination date: 2019-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-19

Officer name: Dr Kayleigh Smithson

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Rawlins Murthy

Change date: 2017-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Victoria Jane Bridger

Change date: 2017-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-30

Officer name: Keith William Round

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rawlins Murthy

Appointment date: 2014-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Dec 2013

Action Date: 20 Nov 2013

Category: Capital

Type: SH02

Date: 2013-11-20

Documents

View document PDF

Resolution

Date: 16 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2011-11-30

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2011

Action Date: 01 May 2011

Category: Capital

Type: SH01

Date: 2011-05-01

Capital : 95 GBP

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Gendall

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Simon Francis Purchas

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Howard John Ball

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Victoria Jane Bridger

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Gaetan Lin Sin Cho

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Emma Jane Campbell

Documents

View document PDF

Incorporation company

Date: 24 Nov 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BEACON FINANCE LTD

UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:09418435
Status:ACTIVE
Category:Private Limited Company

EVEGATE LIMITED

20 ST. MARY CRESCENT,OSTERLEY,TW7 4NA

Number:05934150
Status:ACTIVE
Category:Private Limited Company

KAD CONSTRUCTION LIMITED

STUDIO 20 DEANE HOUSE,LONDON,NW5 1LB

Number:11554897
Status:ACTIVE
Category:Private Limited Company

LRG CONSULTANCY LIMITED

IVY COTTAGE,CHESHAM,HP5 2UQ

Number:02515332
Status:ACTIVE
Category:Private Limited Company

OCEANOAT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11371147
Status:ACTIVE
Category:Private Limited Company

ROSES CAFE OXFORD LTD

5 COURTLAND ROAD,OXFORD,OX4 4HZ

Number:11684182
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source