Advanced company searchLink opens in new window

PRINCIPAL MEDICAL LIMITED

Company number 04679678

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)
08 Oct 2009 CH01 Director's details changed for Mr Andrew Russell Camp on 28 April 2009
08 Oct 2009 AD01 Registered office address changed from Washington House Surgery 77 Halse Road Brackley Northamptonshire NN13 6EQ on 8 October 2009
14 May 2009 288a Director appointed mr andrew russell camp
27 Mar 2009 363a Return made up to 26/02/09; full list of members
26 Mar 2009 288a Secretary appointed mrs frances alison maclean
26 Mar 2009 288b Appointment terminated secretary paul parsons
26 Mar 2009 288b Appointment terminated director paul parsons
16 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
16 Jul 2008 363a Return made up to 26/02/08; full list of members
27 May 2008 288a Director appointed mr michael william weaver kidd
27 May 2008 288a Director appointed mrs frances maclean
27 Feb 2008 AA Total exemption full accounts made up to 31 March 2007
02 Nov 2007 288a New director appointed
04 Sep 2007 288a New director appointed
04 Sep 2007 288b Director resigned
06 Jul 2007 88(2)R Ad 29/06/07--------- £ si 57@1=57 £ ic 22/79
27 Mar 2007 88(2)R Ad 19/03/07--------- £ si 8@1=8 £ ic 14/22
27 Mar 2007 363a Return made up to 26/02/07; full list of members
01 Mar 2007 288a New director appointed
27 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
27 Sep 2006 169 £ ic 15/14 10/08/06 £ sr 1@1=1
26 Apr 2006 363s Return made up to 26/02/06; full list of members
21 Mar 2006 AA Total exemption full accounts made up to 31 March 2005
01 Dec 2005 225 Accounting reference date extended from 28/02/05 to 31/03/05