- Company Overview for MEDCARE REHAB LIMITED (05987701)
- Filing history for MEDCARE REHAB LIMITED (05987701)
- People for MEDCARE REHAB LIMITED (05987701)
- Charges for MEDCARE REHAB LIMITED (05987701)
- More for MEDCARE REHAB LIMITED (05987701)
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 3 November 2016 with updates | |
08 Aug 2016 | MR01 | Registration of charge 059877010001, created on 2 August 2016 | |
14 Jun 2016 | TM01 | Termination of appointment of Sally Ann Jones as a director on 14 June 2016 | |
14 Jun 2016 | AP01 | Appointment of Miss Eleanor Williams as a director on 14 June 2016 | |
14 Jun 2016 | AP01 | Appointment of Mr Edward Cresswell as a director on 14 June 2016 | |
14 Jun 2016 | TM02 | Termination of appointment of Simon Peter Munro as a secretary on 14 June 2016 | |
14 Jun 2016 | AP03 | Appointment of Miss Eleanor Williams as a secretary on 14 June 2016 | |
09 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
10 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
02 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
12 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
28 Aug 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 North Somerset BS21 7NR on 25 July 2013 | |
27 Dec 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Jan 2011 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
04 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Mr Simon Peter Munro on 3 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Mrs Sally Ann Jones on 3 November 2009 |