Advanced company searchLink opens in new window

CORPORATE MEDICAL MANAGEMENT LIMITED

Company number 02707678

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 165,002
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
  • GBP 165,002
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
  • GBP 165,002
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