FULFORD GRANGE MEDICAL CENTRE LIMITED
Company number 02804493
- Company Overview for FULFORD GRANGE MEDICAL CENTRE LIMITED (02804493)
- Filing history for FULFORD GRANGE MEDICAL CENTRE LIMITED (02804493)
- People for FULFORD GRANGE MEDICAL CENTRE LIMITED (02804493)
- Charges for FULFORD GRANGE MEDICAL CENTRE LIMITED (02804493)
- Registers for FULFORD GRANGE MEDICAL CENTRE LIMITED (02804493)
- More for FULFORD GRANGE MEDICAL CENTRE LIMITED (02804493)
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) |
---|---|---|---|
17 Oct 2012 | TM01 | Termination of appointment of Mark Ellerby as a director | |
03 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
16 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
16 Jan 2012 | CH01 | Director's details changed for Mr Jason David Lock on 4 October 2011 | |
31 Aug 2011 | AD01 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP on 31 August 2011 | |
11 Aug 2011 | AD01 | Registered office address changed from Bridge House Outwood Lane Horsforth Leeds LS18 4UP on 11 August 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
08 Mar 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
06 Sep 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
06 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
13 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
13 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
13 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
13 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
12 Oct 2009 | CH01 | Director's details changed for Simon Philip Reiter on 1 October 2009 | |
11 Oct 2009 | CH03 | Secretary's details changed for Julian Philip Sanders on 1 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Mark Ellerby on 1 October 2009 | |
07 Oct 2009 | AD02 | Register inspection address has been changed | |
25 Sep 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
13 May 2009 | 288b | Appointment terminated director christopher thompson | |
13 May 2009 | 288b | Appointment terminated director stephen bradshaw | |
12 May 2009 | 288a | Director appointed jason lock | |
12 May 2009 | 288a | Director appointed david james hall | |
21 Apr 2009 | 363a | Return made up to 29/03/09; full list of members | |
27 Jan 2009 | 288a | Director appointed simon philip reiter |