Advanced company searchLink opens in new window

MEDICAL CENTRE DEVELOPMENTS LIMITED

Company number 02841507

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)
17 May 2021 AA Accounts for a small company made up to 31 October 2020
10 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
05 Aug 2020 CH01 Director's details changed for Mr Nigel Kevin Ford on 5 August 2020
18 Mar 2020 AA Accounts for a small company made up to 31 October 2019
28 Nov 2019 CC04 Statement of company's objects
12 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
06 Feb 2019 AA Accounts for a small company made up to 31 October 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
04 Jul 2018 AD02 Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to Lynton House 7- 12 Tavistock Square London WC1H 9LT
03 Jul 2018 AD03 Register(s) moved to registered inspection location Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
29 Mar 2018 PSC05 Change of details for Medical Centre Holdings Limited as a person with significant control on 29 March 2018
06 Mar 2018 AA Accounts for a small company made up to 31 October 2017
15 Dec 2017 TM01 Termination of appointment of Andrew Charles Webley as a director on 16 October 2017
15 Dec 2017 TM01 Termination of appointment of Timothy Robin Downs as a director on 16 October 2017
17 Nov 2017 MR01 Registration of charge 028415070112, created on 16 November 2017
17 Nov 2017 MR01 Registration of charge 028415070111, created on 16 November 2017
09 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
15 Jun 2017 AA Accounts for a small company made up to 31 October 2016
24 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
29 Feb 2016 AP03 Appointment of Mrs Clodagh Woodall as a secretary on 25 February 2016
29 Feb 2016 TM02 Termination of appointment of Christopher Martin Hobden as a secretary on 25 February 2016
18 Jan 2016 AA Accounts for a small company made up to 31 October 2015
19 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4
19 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association