- Company Overview for MERIDIAN HEALTHCARE (HOLDINGS) LIMITED (03898489)
- Filing history for MERIDIAN HEALTHCARE (HOLDINGS) LIMITED (03898489)
- People for MERIDIAN HEALTHCARE (HOLDINGS) LIMITED (03898489)
- Charges for MERIDIAN HEALTHCARE (HOLDINGS) LIMITED (03898489)
- More for MERIDIAN HEALTHCARE (HOLDINGS) LIMITED (03898489)
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) |
---|---|---|---|
24 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
12 Apr 2018 | AA | Full accounts made up to 30 September 2017 | |
20 Feb 2018 | CH01 | Director's details changed for Mr James Justin Hutchens on 7 February 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
05 Oct 2017 | TM01 | Termination of appointment of Chaitanya Bhupendra Patel as a director on 22 September 2017 | |
26 Sep 2017 | AP01 | Appointment of Mr James Justin Hutchens as a director on 21 September 2017 | |
14 Jul 2017 | MR04 | Satisfaction of charge 038984890011 in full | |
10 Jul 2017 | MR01 | Registration of charge 038984890014, created on 30 June 2017 | |
06 Jul 2017 | MR01 | Registration of charge 038984890013, created on 30 June 2017 | |
05 Jul 2017 | MR01 | Registration of charge 038984890012, created on 30 June 2017 | |
07 Mar 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
13 May 2016 | AA | Full accounts made up to 30 September 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
06 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 2 February 2015
|
|
31 Dec 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
31 Dec 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2014 | |
09 Jul 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Alan Frederick Wainwright as a director on 6 February 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Andrew Preisner as a director on 6 February 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Alan Stuart Firth as a director on 6 February 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Barry Brooks as a director on 6 February 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Susan Firth as a director on 6 February 2015 | |
19 Mar 2015 | TM02 | Termination of appointment of Barry Brooks as a secretary on 6 February 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr David Andrew Smith as a director on 6 February 2015 |