Advanced company searchLink opens in new window

CORNERWAYS MEDICAL CENTRE LIMITED

Company number 06063350

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)
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
07 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jun 2021 SH08 Change of share class name or designation
04 Jun 2021 PSC07 Cessation of Dr F Maassarani Ltd as a person with significant control on 27 May 2021
02 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
02 Jun 2021 PSC01 Notification of Faisal Maassarani as a person with significant control on 27 May 2021
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
27 Jan 2021 CH01 Director's details changed for Mr Lee Panter on 27 January 2021
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 15 July 2020
  • GBP 102
17 Jul 2020 AP01 Appointment of Dr Clare Kenny as a director on 15 July 2020
04 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
30 Jan 2018 CH01 Director's details changed for Mr Lee Panter on 27 October 2017
30 Jan 2018 CH01 Director's details changed for Dr Faisal Maassarani on 17 January 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 AD01 Registered office address changed from Chaytor Steele & Co 9a Derby Street Ormskirk Lancashire L39 2BJ to Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP on 4 April 2017
13 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016