- Company Overview for MEDICAL CLERICAL BUREAU LIMITED (05281108)
- Filing history for MEDICAL CLERICAL BUREAU LIMITED (05281108)
- People for MEDICAL CLERICAL BUREAU LIMITED (05281108)
- More for MEDICAL CLERICAL BUREAU LIMITED (05281108)
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:
|
|
27 Jan 2020 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
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:
|
|
25 Jul 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
30 Apr 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
18 Feb 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
04 Dec 2018 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
04 Dec 2018 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
27 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |