Advanced company searchLink opens in new window

MODULECO HEALTHCARE LIMITED

Company number 06627288

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)
09 Aug 2012 AA Full accounts made up to 31 December 2011
25 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
25 Jun 2012 CH01 Director's details changed for Mr Andrew James Patrick Godden on 25 November 2011
07 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
06 Jul 2011 AA Full accounts made up to 31 December 2010
14 Mar 2011 MG01 Duplicate mortgage certificatecharge no:5
11 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 5
24 Jan 2011 CH01 Director's details changed for Mr Paul Stuart Rogers on 22 September 2010
24 Jan 2011 TM02 Termination of appointment of Kevin Holmes as a secretary
24 Jan 2011 CH01 Director's details changed for Mr Peter Robin Joy on 22 September 2010
23 Sep 2010 AP01 Appointment of Mr Andrew James Patrick Godden as a director
23 Sep 2010 AP03 Appointment of Mr Andrew James Patrick Godden as a secretary
24 Jun 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Mr Peter Robin Joy on 23 June 2010
27 Apr 2010 AA Full accounts made up to 31 December 2009
19 Apr 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 December 2009
17 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 4
22 Jul 2009 AA Full accounts made up to 31 October 2008
09 Jul 2009 288b Appointment terminated director and secretary timothy colchester
09 Jul 2009 288a Secretary appointed kevin john holmes
08 Jul 2009 363a Return made up to 23/06/09; full list of members
08 May 2009 225 Accounting reference date shortened from 31/12/2008 to 31/10/2008
24 Dec 2008 395 Particulars of a mortgage or charge / charge no: 3
16 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2