ASHLEY MEDICAL COMMUNICATIONS LIMITED
Company number 03946649
- Company Overview for ASHLEY MEDICAL COMMUNICATIONS LIMITED (03946649)
- Filing history for ASHLEY MEDICAL COMMUNICATIONS LIMITED (03946649)
- People for ASHLEY MEDICAL COMMUNICATIONS LIMITED (03946649)
- Charges for ASHLEY MEDICAL COMMUNICATIONS LIMITED (03946649)
- More for ASHLEY MEDICAL COMMUNICATIONS LIMITED (03946649)
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 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
24 Sep 2019 | CH01 | Director's details changed for Mr Kevin Paul Clarke on 20 September 2019 | |
20 Sep 2019 | AP01 | Appointment of Mr Kevin Paul Clarke as a director on 20 September 2019 | |
07 Jun 2019 | PSC04 | Change of details for Mr Kevin Paul Clarke as a person with significant control on 3 June 2019 | |
07 Jun 2019 | PSC04 | Change of details for Mr Tony Dryden Brazier as a person with significant control on 3 June 2019 | |
07 Jun 2019 | PSC04 | Change of details for Mrs Christine Mary Brazier as a person with significant control on 3 June 2019 | |
07 Jun 2019 | CH01 | Director's details changed for Mrs Heather Margaret Economides on 3 June 2019 | |
07 Jun 2019 | CH03 | Secretary's details changed for Tony Dryden Brazier on 3 June 2019 | |
07 Jun 2019 | CH01 | Director's details changed for Mrs Christine Mary Brazier on 3 June 2019 | |
07 Jun 2019 | AD01 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 7 June 2019 | |
15 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
11 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
15 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
22 Aug 2017 | PSC04 | Change of details for Mr Kevin Paul Clarke as a person with significant control on 30 July 2017 | |
22 Aug 2017 | PSC04 | Change of details for Mr Tony Dryden Brazier as a person with significant control on 30 July 2017 | |
22 Aug 2017 | PSC04 | Change of details for Mrs Christine Mary Brazier as a person with significant control on 30 July 2017 | |
22 Aug 2017 | CH01 | Director's details changed for Mrs Christine Mary Brazier on 30 July 2017 | |
22 Aug 2017 | CH01 | Director's details changed for Mrs Heather Margaret Economides on 30 July 2017 | |
22 Aug 2017 | CH03 | Secretary's details changed for Tony Dryden Brazier on 30 July 2017 | |
22 Aug 2017 | AD01 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 22 August 2017 | |
05 May 2017 | MR01 | Registration of charge 039466490001, created on 2 May 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |