- Company Overview for HOUSE MEDICS LIMITED (06041758)
- Filing history for HOUSE MEDICS LIMITED (06041758)
- People for HOUSE MEDICS LIMITED (06041758)
- Charges for HOUSE MEDICS LIMITED (06041758)
- More for HOUSE MEDICS LIMITED (06041758)
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) |
---|---|---|---|
04 Dec 2018 | CH01 | Director's details changed for Mr Jonathan Richard Bootland on 4 December 2018 | |
04 Dec 2018 | PSC04 | Change of details for Mr Jonathan Richard Bootland as a person with significant control on 4 December 2018 | |
04 Dec 2018 | CH01 | Director's details changed for Mrs Janine Louise Bootland on 4 December 2018 | |
04 Dec 2018 | PSC04 | Change of details for Mrs Janine Louise Bootland as a person with significant control on 4 December 2018 | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
29 Dec 2017 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
14 Dec 2017 | CH01 | Director's details changed for Mr Jonathan Richard Bootland on 1 November 2017 | |
14 Dec 2017 | CH01 | Director's details changed for Mrs Janine Louise Bootland on 1 November 2017 | |
21 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
05 Jan 2017 | CH01 | Director's details changed for Mr Jonathan Richard Bootland on 5 January 2017 | |
05 Jan 2017 | CH01 | Director's details changed for Janine Louise Bootland on 5 January 2017 | |
05 Jan 2017 | CH03 | Secretary's details changed for Janine Louise Bootland on 5 January 2017 | |
05 Jan 2017 | CH01 | Director's details changed for Mr Jonathan Richard Bootland on 5 January 2017 | |
05 Jan 2017 | CH01 | Director's details changed for Janine Louise Bootland on 5 January 2017 | |
05 Jan 2017 | CH03 | Secretary's details changed for Janine Louise Bootland on 5 January 2017 | |
04 Jan 2017 | CH01 | Director's details changed for Janine Louise Bootland on 4 January 2017 | |
26 Nov 2016 | AD01 | Registered office address changed from 8 Weavers Park Copmanthorpe York YO23 3XA to 85, First Floor Great Portland Street London W1W 7LT on 26 November 2016 | |
23 Sep 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
29 Jul 2016 | AP01 | Appointment of Janine Louise Bootland as a director on 1 February 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
03 Dec 2015 | AD01 | Registered office address changed from C/O Sharron Fletcher 8 Weavers Park Weavers Park Copmanthorpe York YO23 3XA England to 8 Weavers Park Copmanthorpe York YO23 3XA on 3 December 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from C/O Beaumonts 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ to 8 Weavers Park Copmanthorpe York YO23 3XA on 3 December 2015 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|