FYLDE COAST MEDICAL SERVICES LIMITED
Company number 02918838
- Company Overview for FYLDE COAST MEDICAL SERVICES LIMITED (02918838)
- Filing history for FYLDE COAST MEDICAL SERVICES LIMITED (02918838)
- People for FYLDE COAST MEDICAL SERVICES LIMITED (02918838)
- Charges for FYLDE COAST MEDICAL SERVICES LIMITED (02918838)
- Registers for FYLDE COAST MEDICAL SERVICES LIMITED (02918838)
- More for FYLDE COAST MEDICAL SERVICES LIMITED (02918838)
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) |
---|---|---|---|
07 Jun 2018 | RP04CS01 | Second filing of Confirmation Statement dated 13/04/2018 | |
07 Jun 2018 | RP04CS01 | Second filing of Confirmation Statement dated 13/04/2017 | |
26 Apr 2018 | CS01 |
Confirmation statement made on 13 April 2018 with updates
|
|
19 Apr 2018 | CH01 | Director's details changed for Dr Peter Campbell Smith on 18 April 2018 | |
26 Jan 2018 | CH01 | Director's details changed for Dr Peter Campbell Smith on 22 January 2018 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Apr 2017 | CS01 |
Confirmation statement made on 13 April 2017 with updates
|
|
12 Apr 2017 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP | |
12 Apr 2017 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | TM02 | Termination of appointment of Howard Gordon Brown as a secretary on 17 June 2016 | |
17 Jun 2016 | CH01 | Director's details changed for Wendy Lambert on 17 June 2016 | |
17 Jun 2016 | CH01 | Director's details changed for Dr Howard Gordon Brown on 17 June 2016 | |
06 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from , 88 Whitegate Drive, Blackpool, Lancashire, FY3 9DA to Newfield House Vicarage Lane Blackpool FY4 4EW on 12 October 2015 | |
18 May 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | CH01 | Director's details changed for Dr Peter Campbell Smith on 13 April 2015 | |
18 May 2015 | CH01 | Director's details changed for Dr Bernard Edward Alston on 13 April 2015 | |
12 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 May 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
23 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
01 May 2013 | AR01 |
Annual return made up to 13 April 2013 with full list of shareholders
|
|
06 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
17 May 2012 | AR01 |
Annual return made up to 13 April 2012 with full list of shareholders
|