Advanced company searchLink opens in new window

MED PROPERTIES LIMITED

Company number 05286941

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-29
23 Jul 2015 CERTNM Company name changed simon munro financial services LIMITED\certificate issued on 23/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
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
  • GBP 100
29 Jan 2014 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
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