- Company Overview for REACT MEDICAL MANAGEMENT LIMITED (07315629)
- Filing history for REACT MEDICAL MANAGEMENT LIMITED (07315629)
- People for REACT MEDICAL MANAGEMENT LIMITED (07315629)
- Charges for REACT MEDICAL MANAGEMENT LIMITED (07315629)
- Registers for REACT MEDICAL MANAGEMENT LIMITED (07315629)
- More for REACT MEDICAL MANAGEMENT LIMITED (07315629)
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) |
---|---|---|---|
02 Jan 2018 | MR01 | Registration of charge 073156290003, created on 22 December 2017 | |
07 Nov 2017 | AP01 | Appointment of Mr Simon Prew as a director on 25 October 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
11 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
08 Mar 2017 | TM02 | Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 | |
01 Mar 2017 | AD04 | Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL | |
24 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
12 Apr 2016 | AA | Audit exemption subsidiary accounts made up to 30 June 2015 | |
12 Apr 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
12 Apr 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 | |
12 Apr 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 | |
29 Sep 2015 | AD03 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS | |
29 Sep 2015 | AD02 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS | |
22 Sep 2015 | TM01 | Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 | |
13 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 | |
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2015 | MR01 | Registration of charge 073156290002, created on 27 July 2015 | |
18 Jun 2015 | AP03 | Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Laurence Moorse as a director on 29 May 2015 | |
18 Jun 2015 | TM02 | Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015 | |
11 Jun 2015 | MR04 | Satisfaction of charge 073156290001 in full | |
23 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
28 Nov 2014 | TM01 | Termination of appointment of Robert Simon Terry as a director on 25 November 2014 |