THE BUNGAY MEDICAL CENTRE PROPERTY COMPANY LIMITED
Company number 03961404
- Company Overview for THE BUNGAY MEDICAL CENTRE PROPERTY COMPANY LIMITED (03961404)
- Filing history for THE BUNGAY MEDICAL CENTRE PROPERTY COMPANY LIMITED (03961404)
- People for THE BUNGAY MEDICAL CENTRE PROPERTY COMPANY LIMITED (03961404)
- Charges for THE BUNGAY MEDICAL CENTRE PROPERTY COMPANY LIMITED (03961404)
- More for THE BUNGAY MEDICAL CENTRE PROPERTY COMPANY LIMITED (03961404)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
19 Dec 2023 | SH19 |
Statement of capital on 19 December 2023
|
|
19 Dec 2023 | SH20 | Statement by Directors | |
19 Dec 2023 | CAP-SS | Solvency Statement dated 08/12/23 | |
19 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2023 | MR04 | Satisfaction of charge 2 in full | |
06 Sep 2023 | MR04 | Satisfaction of charge 1 in full | |
11 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
01 Apr 2021 | AD01 | Registered office address changed from Bungay Medical Centre 28 st Johns Road Bungay Suffolk NR35 1LP to Bungay Medical Centre Bungay Medical Centre 28 st Johns Road Bungay Suffolk NR35 1LP on 1 April 2021 | |
01 Apr 2021 | CH03 | Secretary's details changed for Mr Iain Reginald Huggins on 31 March 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mr Iain Reginald Huggins on 31 March 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Prof Christopher Hillary Hand on 31 March 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mr Stephen Honeywood on 31 March 2021 | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
12 Feb 2020 | AP01 | Appointment of Mr Stephen Honeywood as a director on 12 February 2020 | |
17 Jan 2020 | TM01 | Termination of appointment of Lee Scott Hewitt as a director on 31 December 2019 | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 |