Advanced company searchLink opens in new window

MEDICAL CLERICAL BUREAU LIMITED

Company number 05281108

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)
21 Jul 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 38
27 Jan 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 32
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
04 Oct 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 29
25 Jul 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 26
30 Apr 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 23
18 Feb 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 17
04 Dec 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 6
04 Dec 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 11
27 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Contract 20/09/2018
22 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
06 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
09 Oct 2018 SH08 Change of share class name or designation
05 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2018 TM01 Termination of appointment of Margaret Luscombe as a director on 28 September 2018
03 Oct 2018 TM01 Termination of appointment of Brian David Luscombe as a director on 28 September 2018
03 Oct 2018 TM02 Termination of appointment of Margaret Luscombe as a secretary on 28 September 2018
03 Oct 2018 AD01 Registered office address changed from Fairfield Villa 20 Fairfield Avenue Peverell Plymouth Devon PL2 3QF United Kingdom to 20 Fairfield Avenue Peverell Plymouth Devon PL2 3QF on 3 October 2018
02 Oct 2018 AD01 Registered office address changed from 5 the Drive Hartley Plymouth PL3 5SU to Fairfield Villa 20 Fairfield Avenue Peverell Plymouth Devon PL2 3QF on 2 October 2018
02 Oct 2018 AP01 Appointment of Mr Stephen David Luscombe as a director on 20 September 2018
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Nov 2017 PSC01 Notification of Margaret Luscombe as a person with significant control on 6 April 2016
17 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
17 Nov 2017 CH01 Director's details changed for Mrs Cheryl Ann Luscombe on 17 November 2017