Advanced company searchLink opens in new window

THE MEDICAL HOUSE LIMITED

Company number 03966085

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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