Advanced company searchLink opens in new window

CLERICAL MEDICAL PROPERTIES LIMITED

Company number 02352665

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)
12 Jun 1990 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
25 Sep 1989 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 Sep 1989 CERTNM Company name changed furzecroft LIMITED\certificate issued on 21/09/89
15 Aug 1989 88(2)R Wd 10/08/89 ad 10/07/89--------- £ si 4998@1=4998 £ ic 2/5000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 10/08/89 ad 10/07/89--------- £ si 4998@1=4998 £ ic 2/5000
15 Aug 1989 123 Nc inc already adjusted
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNc inc already adjusted
15 Aug 1989 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Jul 1989 MEM/ARTS Memorandum and Articles of Association
31 Jul 1989 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
31 Mar 1989 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
31 Mar 1989 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
31 Mar 1989 287 Registered office changed on 31/03/89 from: 25 streatham vale london SW16
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 31/03/89 from: 25 streatham vale london SW16
27 Feb 1989 NEWINC Incorporation