Advanced company searchLink opens in new window

FULFORD GRANGE MEDICAL CENTRE LIMITED

Company number 02804493

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)
04 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
03 Jul 2017 AD03 Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA
30 Jun 2017 PSC02 Notification of Nottcor 6 Limited as a person with significant control on 6 April 2016
30 Jun 2017 PSC02 Notification of Bupa Care Homes (Gl) Limited as a person with significant control on 6 April 2016
25 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
01 Aug 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 300,100
29 Mar 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 300,100
04 Mar 2016 TM01 Termination of appointment of Keith Moore as a director on 29 February 2016
10 Feb 2016 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
10 Feb 2016 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
17 Jun 2015 AA Accounts for a dormant company made up to 30 November 2014
30 Mar 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 300,100
03 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
23 Jul 2014 AP01 Appointment of Mr Jonathan Stephen Picken as a director on 1 July 2014
23 Jul 2014 TM01 Termination of appointment of Andrew John Cannon as a director on 1 July 2014
31 Mar 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 300,100
29 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
05 Aug 2013 AP01 Appointment of Keith Moore as a director
25 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
24 Apr 2013 CH03 Secretary's details changed for Julian Philip Sanders on 1 January 2013
09 Apr 2013 TM01 Termination of appointment of Oliver Thomas as a director
09 Apr 2013 TM01 Termination of appointment of Simon Reiter as a director
26 Feb 2013 AP01 Appointment of Andrew John Cannon as a director
13 Nov 2012 AP01 Appointment of Oliver Henry Dixon Thomas as a director