Advanced company searchLink opens in new window

MEDCENTRES PROPERTY PORTFOLIO LIMITED

Company number 04043617

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)
25 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
18 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
17 Nov 2017 TM01 Termination of appointment of James William Nuttall as a director on 17 November 2017
13 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
12 Oct 2017 MR01 Registration of charge 040436170008, created on 12 October 2017
28 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
11 Oct 2016 AA Full accounts made up to 31 March 2016
27 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
15 Nov 2015 AA Full accounts made up to 31 March 2015
23 Oct 2015 AP01 Appointment of Mr James William Nuttall as a director on 23 October 2015
23 Oct 2015 AP01 Appointment of Mr David Michael Chilcott as a director on 23 October 2015
10 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
10 Dec 2014 TM01 Termination of appointment of Ian Robert Parker as a director on 8 December 2014
30 Oct 2014 AA Full accounts made up to 31 March 2014
25 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000