- Company Overview for THE MEDICAL HOUSE LIMITED (03966085)
- Filing history for THE MEDICAL HOUSE LIMITED (03966085)
- People for THE MEDICAL HOUSE LIMITED (03966085)
- Charges for THE MEDICAL HOUSE LIMITED (03966085)
- Insolvency for THE MEDICAL HOUSE LIMITED (03966085)
- More for THE MEDICAL HOUSE LIMITED (03966085)
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) |
---|---|---|---|
20 Nov 2020 | PSC02 | Notification of Bespak Europe Limited as a person with significant control on 20 October 2020 | |
03 Nov 2020 | PSC07 | Cessation of Consort Medical Plc as a person with significant control on 20 October 2020 | |
03 Aug 2020 | AA | Full accounts made up to 31 January 2020 | |
24 Jul 2020 | AD01 | Registered office address changed from Suite B Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England to Bergen Way North Lynn Industrial Estate King's Lynn Norfolk PE30 2JJ on 24 July 2020 | |
12 May 2020 | RESOLUTIONS |
Resolutions
|
|
11 May 2020 | MA | Memorandum and Articles of Association | |
11 May 2020 | TM02 | Termination of appointment of Andrew Leonard Jackson as a secretary on 30 April 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
24 Mar 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 January 2020 | |
10 Feb 2020 | TM01 | Termination of appointment of Paul Andrew Hayes as a director on 4 February 2020 | |
10 Feb 2020 | AP01 | Appointment of Mr Thomas Eldered as a director on 4 February 2020 | |
10 Feb 2020 | TM01 | Termination of appointment of Jonathan Martin Glenn as a director on 4 February 2020 | |
10 Feb 2020 | AP01 | Appointment of Mr Mark Royston Quick as a director on 4 February 2020 | |
23 Aug 2019 | AA | Full accounts made up to 30 April 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
19 Sep 2018 | AP03 | Appointment of Mr Andrew Leonard Jackson as a secretary on 7 September 2018 | |
12 Sep 2018 | TM02 | Termination of appointment of Paul Andrew Hayes as a secretary on 7 September 2018 | |
14 Aug 2018 | AA | Full accounts made up to 30 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
06 Mar 2018 | AP03 | Appointment of Mr Paul Andrew Hayes as a secretary on 28 February 2018 | |
06 Mar 2018 | TM02 | Termination of appointment of John Edward Ilett as a secretary on 28 February 2018 | |
20 Nov 2017 | AD01 | Registered office address changed from Suite D Ground Floor Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ to Suite B Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 20 November 2017 | |
11 Oct 2017 | AA | Full accounts made up to 30 April 2017 | |
09 May 2017 | AP01 | Appointment of Mr Paul Andrew Hayes as a director on 1 May 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates |