- Company Overview for MEDROSE LTD (08069378)
- Filing history for MEDROSE LTD (08069378)
- People for MEDROSE LTD (08069378)
- Charges for MEDROSE LTD (08069378)
- More for MEDROSE LTD (08069378)
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) |
---|---|---|---|
06 Jun 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
15 May 2017 | CH01 | Director's details changed for Mr Das Subedar Singh Bhambra on 1 May 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 Jan 2017 | MR04 | Satisfaction of charge 080693780002 in full | |
05 Dec 2016 | MR01 | Registration of charge 080693780003, created on 29 November 2016 | |
09 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 May 2016 | |
21 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
18 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2016 | SH08 | Change of share class name or designation | |
22 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 16 May 2015
|
|
04 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Jan 2015 | CERTNM |
Company name changed jbm health LIMITED\certificate issued on 05/01/15
|
|
30 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
30 May 2014 | TM01 | Termination of appointment of Karandeep Bhambra as a director | |
30 May 2014 | AP01 | Appointment of Mr Das Subedar Singh Bhambra as a director | |
10 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 May 2013 | |
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 Jan 2014 | MR01 | Registration of charge 080693780002 | |
25 Jul 2013 | AR01 |
Annual return made up to 15 May 2013 with full list of shareholders
|
|
07 Jun 2013 | AD01 | Registered office address changed from , Witterings Pharmacy Witterings Medical Centre, Cakeham Road East Wittering, Chichester, West Sussex, PO20 8BH, England on 7 June 2013 | |
04 Jun 2013 | MR01 | Registration of charge 080693780001 | |
28 May 2013 | AD01 | Registered office address changed from , 126 Hathersage Road, Birmingham, B42 2RY, United Kingdom on 28 May 2013 |