- 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) |
---|---|---|---|
08 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Oct 2015 | TM01 | Termination of appointment of Adella Munro as a director on 1 April 2015 | |
30 Jul 2015 | CERTNM |
Company name changed teras LIMITED\certificate issued on 30/07/15
|
|
23 Jul 2015 | CERTNM |
Company name changed simon munro financial services LIMITED\certificate issued on 23/07/15
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
29 Jan 2014 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jul 2013 | AD01 | Registered office address changed from Tickton Lodge 8 Bellevue Road Clevedon BS21 7NR on 25 July 2013 | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
10 Jan 2012 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 May 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
17 Dec 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Nov 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Mr Simon Peter Munro on 15 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Adella Munro on 15 November 2009 | |
25 Nov 2009 | CH03 | Secretary's details changed for Mr Simon Peter Munro on 15 November 2009 | |
18 Dec 2008 | 363a | Return made up to 15/11/08; full list of members | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from 95 bransby way weston village weston super mare somerset BS24 7BL |