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) |
---|---|---|---|
21 Sep 2015 | AD01 | Registered office address changed from First Floor, Wesham Nhs Offices Derby Road Wesham Preston PR4 3AL to 72 Harrowside Blackpool FY4 1LR on 21 September 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
04 Nov 2014 | AD01 | Registered office address changed from Office 3-2-6 Storey House White Cross South Road Lancaster LA1 4XQ to First Floor, Wesham Nhs Offices Derby Road Wesham Preston PR4 3AL on 4 November 2014 | |
02 Apr 2014 | TM01 | Termination of appointment of Ian Guinan as a director | |
31 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
31 Dec 2013 | TM01 | Termination of appointment of Malcolm Jones as a director | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jul 2012 | AD01 | Registered office address changed from Office 3-2-6 the Barracks White Cross South Road Lancaster LA1 4XQ England on 6 July 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
04 Jan 2012 | AD01 | Registered office address changed from Office 1-2-8 the Barracks White Cross South Road Lancaster LA1 4XQ England on 4 January 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Jul 2011 | CH01 | Director's details changed for Mr Malcolm Philip Jones on 29 July 2011 | |
07 Feb 2011 | AD01 | Registered office address changed from Office 1-3-4 the Barracks White Cross Lancaster Lancashire LA1 4XQ on 7 February 2011 | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
25 Feb 2010 | AP01 | Appointment of Mr Malcolm Philip Jones as a director | |
09 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Dr John Richmond on 1 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Dr Ian Guinan on 1 October 2009 | |
08 Dec 2009 | MEM/ARTS | Memorandum and Articles of Association | |
17 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Apr 2009 | 88(2) | Capitals not rolled up |