- Company Overview for MED PROPERTIES LIMITED (05286941)
- Filing history for MED PROPERTIES LIMITED (05286941)
- People for MED PROPERTIES LIMITED (05286941)
- Charges for MED PROPERTIES LIMITED (05286941)
- More for MED PROPERTIES LIMITED (05286941)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Sep 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
07 Mar 2024 | PSC01 | Notification of Simon Munro as a person with significant control on 7 March 2024 | |
07 Mar 2024 | PSC09 | Withdrawal of a person with significant control statement on 7 March 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
12 Jan 2023 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
22 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
25 Jun 2019 | AD01 | Registered office address changed from The Stables, Clevedon Hall Victoria Road Clevedon BS21 7SJ England to Unit 2 Yeo Bank Business Park Kenn Road Kenn Clevedon BS21 6UW on 25 June 2019 | |
14 Mar 2019 | MR01 | Registration of charge 052869410001, created on 12 March 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from Unit 1 Yeobank Business Park Kenn Road Kenn Clevedon BS21 6UW England to The Stables, Clevedon Hall Victoria Road Clevedon BS21 7SJ on 3 December 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from Units 1 & 2 Yeobank Business Park Kenn Road Kenn Clevedon BS21 6UW England to Unit 1 Yeobank Business Park Kenn Road Kenn Clevedon BS21 6UW on 3 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
03 Dec 2018 | AD01 | Registered office address changed from The Stables Clevedon Hall Estate Victoria Road Clevedon Avon BS21 7SJ to Units 1 & 2 Yeobank Business Park Kenn Road Kenn Clevedon BS21 6UW on 3 December 2018 | |
31 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |