CORPORATE MEDICAL MANAGEMENT LIMITED
Company number 02707678
- Company Overview for CORPORATE MEDICAL MANAGEMENT LIMITED (02707678)
- Filing history for CORPORATE MEDICAL MANAGEMENT LIMITED (02707678)
- People for CORPORATE MEDICAL MANAGEMENT LIMITED (02707678)
- Charges for CORPORATE MEDICAL MANAGEMENT LIMITED (02707678)
- Insolvency for CORPORATE MEDICAL MANAGEMENT LIMITED (02707678)
- More for CORPORATE MEDICAL MANAGEMENT LIMITED (02707678)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
27 Jul 2016 | TM02 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 | |
24 May 2016 | AP01 | Appointment of Mr Kevin Juan Newman as a director on 25 April 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
10 Mar 2016 | CH01 | Director's details changed for Mr Ingmar Rinck on 10 March 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Anthony David Powis as a director on 24 February 2016 | |
30 Dec 2015 | AP03 | Appointment of Mr Alistair Charles Peel as a secretary on 7 December 2015 | |
30 Dec 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
24 Dec 2015 | AD01 | Registered office address changed from The Courtyard Hall Lane Wincham Cheshire CW9 6DG to 51 Lime Street London EC3M 7DQ on 24 December 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Rachael Elizabeth Floyd as a director on 6 October 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Michael Ian Davis as a director on 6 October 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Matthew Baldwin as a director on 6 October 2015 | |
16 Nov 2015 | AP01 | Appointment of Ingmar Rinck as a director on 6 October 2015 | |
16 Nov 2015 | AP01 | Appointment of Anthony David Powis as a director on 6 October 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Richard Munro as a director on 6 October 2015 | |
30 Oct 2015 | TM02 | Termination of appointment of Richard Munro as a secretary on 6 October 2015 | |
13 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
18 Jun 2015 | TM01 | Termination of appointment of Christopher Perks Baldwin as a director on 18 June 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
16 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
11 Feb 2015 | TM01 | Termination of appointment of Colette Hodkinson as a director on 15 May 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
07 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
05 Sep 2013 | TM01 | Termination of appointment of Stephen Langan as a director | |
13 Aug 2013 | TM01 | Termination of appointment of Vidia Kisnah as a director |