DELPHI MEDICAL CONSULTANTS LIMITED
Company number 06014150
- Company Overview for DELPHI MEDICAL CONSULTANTS LIMITED (06014150)
- Filing history for DELPHI MEDICAL CONSULTANTS LIMITED (06014150)
- People for DELPHI MEDICAL CONSULTANTS LIMITED (06014150)
- Registers for DELPHI MEDICAL CONSULTANTS LIMITED (06014150)
- More for DELPHI MEDICAL CONSULTANTS LIMITED (06014150)
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) |
---|---|---|---|
18 Dec 2018 | AP01 | Appointment of Mrs Anne Coates as a director on 10 December 2018 | |
18 Dec 2018 | AP01 | Appointment of Mr Grahame Nicholas Elliott as a director on 10 December 2018 | |
18 Dec 2018 | AP01 | Appointment of Mr Richard Jones as a director on 10 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
02 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
09 Jul 2018 | PSC02 | Notification of Acorn Recovery Projects as a person with significant control on 9 July 2018 | |
09 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 July 2018 | |
29 Jun 2018 | AP03 | Appointment of Mr Stephen Aggett as a secretary on 1 April 2018 | |
29 Jun 2018 | TM02 | Termination of appointment of Anthony Duerden as a secretary on 31 March 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
04 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
11 Apr 2017 | AP03 | Appointment of Mr Anthony Duerden as a secretary on 31 March 2017 | |
11 Apr 2017 | TM02 | Termination of appointment of Tracy Woods as a secretary on 31 March 2017 | |
16 Dec 2016 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
16 Dec 2016 | AD01 | Registered office address changed from Calico Offices Blackpool Football Club Blackpool Lancashire FY1 6JJ England to Centenary Court Croft Street Burnley Lancashire BB11 2ED on 16 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
01 Dec 2016 | TM02 | Termination of appointment of John Stuart Richmond as a secretary on 14 October 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of John Stuart Richmond as a director on 14 October 2016 | |
01 Dec 2016 | EH02 | Elect to keep the directors' residential address register information on the public register | |
01 Dec 2016 | AP03 | Appointment of Mrs Tracy Woods as a secretary on 14 October 2016 | |
01 Dec 2016 | AP01 | Appointment of Mr Anthony Duerden as a director on 14 October 2016 | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jul 2016 | AD01 | Registered office address changed from 72 Harrowside Blackpool FY4 1LR to Calico Offices Blackpool Football Club Blackpool Lancashire FY1 6JJ on 8 July 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |