- Company Overview for CREO MEDICAL GROUP PLC (10371794)
- Filing history for CREO MEDICAL GROUP PLC (10371794)
- People for CREO MEDICAL GROUP PLC (10371794)
- Charges for CREO MEDICAL GROUP PLC (10371794)
- Registers for CREO MEDICAL GROUP PLC (10371794)
- More for CREO MEDICAL GROUP PLC (10371794)
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) |
---|---|---|---|
11 Feb 2019 | CH01 | Director's details changed for Mr Richard John Rees on 11 February 2019 | |
11 Feb 2019 | CH03 | Secretary's details changed for Richard Rees on 11 February 2019 | |
11 Feb 2019 | CH01 | Director's details changed for Professor Christopher Paul Hancock on 11 February 2019 | |
11 Feb 2019 | CH01 | Director's details changed for Mr Craig Jonathan Gulliford on 11 February 2019 | |
11 Feb 2019 | CH01 | Director's details changed for Mr Richard John Rees on 11 February 2019 | |
11 Feb 2019 | CH01 | Director's details changed for David Gerard Woods on 11 February 2019 | |
17 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 14 December 2018
|
|
23 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 22 November 2018
|
|
19 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 16 November 2018
|
|
18 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
18 Sep 2018 | AD03 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
18 Sep 2018 | AD02 | Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
11 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 30 August 2018
|
|
13 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
13 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
09 May 2018 | SH01 |
Statement of capital following an allotment of shares on 2 May 2018
|
|
20 Apr 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from Creo House Unit 2, Beaufort Park Beaufort Park Way Chepstow Wales NP15 5UH United Kingdom to Creo House Unit 2, Beaufort Park Beaufort Park Way Chepstow Wales NP16 5UH on 12 March 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from Block B Beaufort Park Chepstow NP16 5TY Wales to Creo House Unit 2, Beaufort Park Beaufort Park Way Chepstow Wales NP15 5UH on 28 February 2018 | |
09 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 7 February 2018
|
|
04 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 22 December 2017
|
|
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
11 Sep 2017 | AD01 | Registered office address changed from Riverside Court Beaufort Park Way Chepstow Gwent NP16 5UH Wales to Block B Beaufort Park Chepstow NP16 5TY on 11 September 2017 |