- Company Overview for MEDIHOME LIMITED (04426535)
- Filing history for MEDIHOME LIMITED (04426535)
- People for MEDIHOME LIMITED (04426535)
- Charges for MEDIHOME LIMITED (04426535)
- Insolvency for MEDIHOME LIMITED (04426535)
- More for MEDIHOME LIMITED (04426535)
| 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 Sep 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2013 | |
| 29 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
| 31 May 2013 | AR01 |
Annual return made up to 29 April 2013 with full list of shareholders
|
|
| 30 Apr 2013 | CH02 | Director's details changed for Creditforce Limited on 29 April 2013 | |
| 15 Jan 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
| 19 Sep 2012 | TM01 | Termination of appointment of Natalie Leon as a director | |
| 19 Sep 2012 | TM02 | Termination of appointment of Natalie Leon as a secretary | |
| 02 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
| 10 Apr 2012 | TM01 | Termination of appointment of Cyril Chantler as a director | |
| 20 Feb 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
| 04 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
| 01 Mar 2011 | AD01 | Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX United Kingdom on 1 March 2011 | |
| 22 Feb 2011 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
| 19 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
| 15 Dec 2010 | CH01 | Director's details changed for Sir Cyril Chantler on 15 December 2010 | |
| 15 Dec 2010 | AP01 | Appointment of Sir Cyril Chantler as a director | |
| 15 Dec 2010 | AP01 | Appointment of Ms Natalie Leon as a director | |
| 13 Sep 2010 | AA | Accounts for a small company made up to 30 June 2010 | |
| 06 May 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
| 05 May 2010 | CH02 | Director's details changed for Creditforce Limited on 29 April 2010 | |
| 24 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 19 March 2010
|
|
| 03 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
| 03 Dec 2009 | TM01 | Termination of appointment of Thomas Hayhoe as a director | |
| 14 Oct 2009 | CH01 | Director's details changed for Gerald Bereika on 13 October 2009 | |
| 14 Oct 2009 | CH01 | Director's details changed for Gerald Bereika on 14 October 2009 |