- Company Overview for MEDIESTATES LIMITED (05788062)
- Filing history for MEDIESTATES LIMITED (05788062)
- People for MEDIESTATES LIMITED (05788062)
- Charges for MEDIESTATES LIMITED (05788062)
- More for MEDIESTATES LIMITED (05788062)
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) |
---|---|---|---|
25 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Apr 2016 | MR04 | Satisfaction of charge 057880620001 in full | |
19 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | CH01 | Director's details changed for Miss Anne Frances Barker on 1 February 2016 | |
19 Apr 2016 | CH01 | Director's details changed for Mr Dean Peter Barker on 1 February 2016 | |
19 Apr 2016 | CH03 | Secretary's details changed for Mr Dean Peter Barker on 1 February 2016 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
15 Dec 2014 | MR01 | Registration of charge 057880620001, created on 12 December 2014 | |
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 May 2014 | RESOLUTIONS |
Resolutions
|
|
19 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2013
|
|
09 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
19 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 Jan 2013 | AA01 | Current accounting period extended from 31 August 2013 to 31 December 2013 | |
08 Oct 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
18 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
23 May 2011 | CERTNM |
Company name changed medicruit estates LIMITED\certificate issued on 23/05/11
|
|
12 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
07 Feb 2011 | AD01 | Registered office address changed from Smiths Bank Chambers 7 Market Place Derby DE1 3QE on 7 February 2011 |