Advanced company searchLink opens in new window

PEAKS AND DALES MEDICAL LIMITED

Company number 03927936

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)
05 Jan 2024 TM01 Termination of appointment of Rebecca Victoria Burgess as a director on 4 January 2024
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
24 Aug 2022 AP01 Appointment of Mrs Sarah Ann March as a director on 11 July 2022
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
09 Sep 2021 AA Micro company accounts made up to 31 March 2021
01 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
19 Aug 2020 AA Micro company accounts made up to 31 March 2020
12 Dec 2019 CH01 Director's details changed for Mrs Kay Suzanne Hobson on 6 December 2019
12 Dec 2019 PSC04 Change of details for Mrs Kay Suzanne Hobson as a person with significant control on 6 December 2019
12 Dec 2019 PSC04 Change of details for Mr Richard John Hobson as a person with significant control on 6 December 2019
12 Dec 2019 CH01 Director's details changed for Mr Richard John Hobson on 6 December 2019
12 Dec 2019 AD01 Registered office address changed from Suite One 77 the Fleet Belper Derbyshire DE56 1NW United Kingdom to 261 Heage Road Ripley Derbyshire DE5 3GH on 12 December 2019
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
28 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Aug 2019 AA Micro company accounts made up to 31 March 2019
15 Jul 2019 AP01 Appointment of Mrs Kay Suzanne Hobson as a director on 8 July 2019
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
10 Aug 2018 AA Micro company accounts made up to 31 March 2018
11 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
03 Oct 2017 AA Micro company accounts made up to 31 March 2017
03 Jan 2017 AD01 Registered office address changed from Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby DE21 6BF to Suite One 77 the Fleet Belper Derbyshire DE56 1NW on 3 January 2017
01 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates