Advanced company searchLink opens in new window

FULFORD GRANGE MEDICAL CENTRE LIMITED

Company number 02804493

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)
09 Aug 2023 TM01 Termination of appointment of Michael Harrison as a director on 31 July 2023
03 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
31 Jul 2023 AP01 Appointment of Mr Neil Stephen Barker as a director on 31 July 2023
21 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
21 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
27 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
12 Aug 2021 AP01 Appointment of Mr James Benjamin Lee as a director on 12 July 2021
27 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
02 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
01 Sep 2020 AA Accounts for a dormant company made up to 30 November 2019
24 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
04 Jul 2019 AP04 Appointment of Bupa Secretaries Limited as a secretary on 1 July 2019
04 Jul 2019 TM02 Termination of appointment of Julian Philip Sanders as a secretary on 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
24 Jun 2019 AA Accounts for a dormant company made up to 30 November 2018
03 Aug 2018 TM01 Termination of appointment of Jonathan Stephen Picken as a director on 16 July 2018
03 Aug 2018 AP01 Appointment of Mr Michael Harrison as a director on 16 July 2018
04 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
27 Jun 2018 AA Accounts for a dormant company made up to 30 November 2017
08 Dec 2017 PSC05 Change of details for Bupa Care Homes (Gl) Limited as a person with significant control on 8 December 2017
08 Dec 2017 AD04 Register(s) moved to registered office address 1 Angel Court London EC2R 7HJ
08 Dec 2017 CH03 Secretary's details changed for Julian Philip Sanders on 8 December 2017
08 Dec 2017 CH01 Director's details changed for Mr Jonathan Stephen Picken on 8 December 2017
08 Dec 2017 AD01 Registered office address changed from Bridge House Outwood Lane Horsforth Leeds LS18 4UP to 1 Angel Court London EC2R 7HJ on 8 December 2017
14 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016