ANGLO AMERICAN MEDICAL PLAN LIMITED
Company number 04212447
- Company Overview for ANGLO AMERICAN MEDICAL PLAN LIMITED (04212447)
- Filing history for ANGLO AMERICAN MEDICAL PLAN LIMITED (04212447)
- People for ANGLO AMERICAN MEDICAL PLAN LIMITED (04212447)
- More for ANGLO AMERICAN MEDICAL PLAN LIMITED (04212447)
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) |
---|---|---|---|
12 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
16 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
05 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 Jan 2019 | AP01 | Appointment of Timothy Deiniol Walker-Jones as a director on 8 January 2019 | |
31 Jul 2018 | TM01 | Termination of appointment of Timothy Jonathon Wray as a director on 31 July 2018 | |
13 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
14 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Jun 2017 | AP01 | Appointment of Ms Margot Mary Burleton as a director on 5 June 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
28 Mar 2017 | TM01 | Termination of appointment of Alison Burstall as a director on 24 March 2017 | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Sep 2016 | AP04 | Appointment of Anglo American Corporate Secretary Limited as a secretary on 16 September 2016 | |
11 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
02 Mar 2016 | ANNOTATION |
Rectified The TM01 was removed from the public register on 25//11/2016 as is factually inaccurate or is derived from something factually inaccurate
|
|
02 Mar 2016 | TM02 | Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016 | |
02 Mar 2016 | TM02 | Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016 | |
25 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Sep 2015 | AP01 | Appointment of Clare Louise Peake as a director on 7 September 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Robert Lockley as a director on 28 August 2015 | |
13 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
24 Apr 2015 | TM01 | Termination of appointment of Christopher Brian Corrin as a director on 24 April 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr Timothy Jonathon Wray as a director on 24 April 2015 | |
03 Mar 2015 | AP01 | Appointment of Mr Robert Lockley as a director on 2 March 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of Kerrin Dana Isaacs as a director on 31 December 2014 |