- Company Overview for MEDILINE SUPPORTED LIVING LIMITED (02071750)
- Filing history for MEDILINE SUPPORTED LIVING LIMITED (02071750)
- People for MEDILINE SUPPORTED LIVING LIMITED (02071750)
- Charges for MEDILINE SUPPORTED LIVING LIMITED (02071750)
- More for MEDILINE SUPPORTED LIVING LIMITED (02071750)
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) |
---|---|---|---|
28 Apr 2020 | TM01 | Termination of appointment of Michael William Baines as a director on 28 April 2020 | |
28 Apr 2020 | TM02 | Termination of appointment of Michael William Baines as a secretary on 28 April 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
31 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
22 Jan 2019 | PSC05 | Change of details for North West Community Services Limited as a person with significant control on 1 March 2018 | |
20 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
05 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
27 Dec 2017 | AA | Audited abridged accounts made up to 31 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
10 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
10 Nov 2016 | AUD | Auditor's resignation | |
20 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2016 | MR01 | Registration of charge 020717500002, created on 12 July 2016 | |
16 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
14 Jul 2016 | CH01 | Director's details changed for Michael William Baines on 12 July 2016 | |
14 Jul 2016 | CH01 | Director's details changed for Peter Cyril Cook on 12 July 2016 | |
14 Jul 2016 | TM01 | Termination of appointment of Joseph Curran as a director on 12 July 2016 | |
14 Jul 2016 | TM01 | Termination of appointment of Anthony Gerrard Crisp as a director on 12 July 2016 | |
14 Jul 2016 | TM02 | Termination of appointment of Joseph Curran as a secretary on 12 July 2016 | |
13 Jul 2016 | AP03 | Appointment of Michael William Baines as a secretary on 12 July 2016 | |
13 Jul 2016 | AP01 | Appointment of Peter Cyril Cook as a director on 12 July 2016 | |
13 Jul 2016 | AP01 | Appointment of Michael William Baines as a director on 12 July 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from Bechers House Charnock Road Liverpool L9 6AW to 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE on 13 July 2016 |