- Company Overview for MOBILE DOCTORS LIMITED (02446392)
- Filing history for MOBILE DOCTORS LIMITED (02446392)
- People for MOBILE DOCTORS LIMITED (02446392)
- Charges for MOBILE DOCTORS LIMITED (02446392)
- Registers for MOBILE DOCTORS LIMITED (02446392)
- More for MOBILE DOCTORS LIMITED (02446392)
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) |
---|---|---|---|
22 Nov 2017 | AA | Audit exemption subsidiary accounts made up to 30 June 2016 | |
22 Nov 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
22 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 | |
22 Nov 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 | |
07 Nov 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
07 Nov 2017 | AP01 | Appointment of Mr Simon Barry Prew as a director on 25 October 2017 | |
01 Mar 2017 | AD04 | Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL | |
06 Feb 2017 | TM02 | Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
27 Sep 2015 | AD03 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1HL | |
27 Sep 2015 | AD02 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1HL | |
22 Sep 2015 | TM01 | Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 | |
17 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 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 | |
31 Jul 2015 | CC04 | Statement of company's objects | |
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2015 | MR01 | Registration of charge 024463920013, created on 27 July 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 | |
18 Jun 2015 | AP03 | Appointment of Ms Kirsten Morrison as a secretary 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 11 in full | |
11 Jun 2015 | MR04 | Satisfaction of charge 7 in full |