- Company Overview for MEDICALAW LIMITED (03447569)
- Filing history for MEDICALAW LIMITED (03447569)
- People for MEDICALAW LIMITED (03447569)
- Charges for MEDICALAW LIMITED (03447569)
- Registers for MEDICALAW LIMITED (03447569)
- More for MEDICALAW LIMITED (03447569)
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) |
---|---|---|---|
23 Apr 2018 | CH01 | Director's details changed for Mr Kenneth John Fowlie on 15 October 2015 | |
20 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Mar 2018 | PSC07 | Cessation of Slater & Gordon Limited as a person with significant control on 22 December 2017 | |
22 Feb 2018 | AP01 | Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018 | |
02 Jan 2018 | MR01 | Registration of charge 034475690004, created on 22 December 2017 | |
06 Nov 2017 | AP01 | Appointment of Mr Simon Barry Prew as a director on 25 October 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
13 Apr 2017 | AA | Micro company accounts made up to 30 June 2016 | |
08 Mar 2017 | TM02 | Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 | |
01 Mar 2017 | AD04 | Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL | |
17 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
11 Apr 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 | |
11 Apr 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 | |
08 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
08 Oct 2015 | CH01 | Director's details changed | |
30 Sep 2015 | AD03 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS | |
29 Sep 2015 | AD02 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS | |
22 Sep 2015 | TM01 | Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 | |
13 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 | |
31 Jul 2015 | CC04 | Statement of company's objects | |
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2015 | MR01 | Registration of charge 034475690003, created on 27 July 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 |