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)
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