Advanced company searchLink opens in new window

MEDIHEALTH (NORTHERN) LIMITED

Company number 05030210

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 May 2016 AA Full accounts made up to 31 August 2015
21 Apr 2016 TM01 Termination of appointment of Craig Bernard Fishwick as a director on 21 April 2016
14 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
02 Feb 2016 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
02 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
03 Jan 2015 AA Accounts for a small company made up to 31 August 2014
24 Jul 2014 AP01 Appointment of Mr Craig Bernard Fishwick as a director on 24 July 2014
04 Mar 2014 AA Accounts for a small company made up to 31 August 2013
30 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
06 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
30 Jan 2013 AA Accounts for a small company made up to 31 August 2012
16 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
02 Jan 2012 AA Accounts for a small company made up to 31 August 2011
22 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
15 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Feb 2011 AA Accounts for a small company made up to 31 August 2010
04 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
20 Jan 2010 AA Accounts for a small company made up to 31 August 2009
18 Dec 2009 AUD Auditor's resignation
15 Jul 2009 288a Director appointed anwer ibrahim patel
01 Jul 2009 AA Full accounts made up to 31 August 2008
01 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Feb 2009 363a Return made up to 30/01/09; full list of members
01 Jul 2008 AA Full accounts made up to 31 August 2007
30 Jan 2008 363a Return made up to 30/01/08; full list of members