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)
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 101
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AA01 Previous accounting period extended from 30 December 2014 to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 101
16 Apr 2014 AA Total exemption small company accounts made up to 30 December 2013
02 Apr 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
21 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 101
08 Jan 2014 AD01 Registered office address changed from 94 Ashton Avenue Rainhill Prescot Merseyside L35 0QR on 8 January 2014
08 Jan 2014 AP01 Appointment of Mr Lee Panter as a director
07 Jan 2014 TM01 Termination of appointment of Sudershan Verma as a director
07 Jan 2014 TM01 Termination of appointment of Sudershan Verma as a director
06 Jan 2014 TM01 Termination of appointment of Indu Verma as a director
06 Jan 2014 AP01 Appointment of Dr Faisal Maassarani as a director
06 Jan 2014 TM01 Termination of appointment of Rohit Verma as a director
06 Jan 2014 TM01 Termination of appointment of Jaya Preeti Verma as a director
06 Jan 2014 TM01 Termination of appointment of Sonu Geetanjali Sharma as a director
06 Jan 2014 TM02 Termination of appointment of Indu Verma as a secretary
06 Nov 2013 SH01 Statement of capital following an allotment of shares on 6 November 2013
  • GBP 1
19 Mar 2013 AP01 Appointment of Mr Rohit Umesh Verma as a director
19 Mar 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
13 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
11 Apr 2011 AP01 Appointment of Mrs Indu Verma as a director