MERIDIAN HEALTH & SOCIAL CARE LIMITED
Company number 06321196
- Company Overview for MERIDIAN HEALTH & SOCIAL CARE LIMITED (06321196)
- Filing history for MERIDIAN HEALTH & SOCIAL CARE LIMITED (06321196)
- People for MERIDIAN HEALTH & SOCIAL CARE LIMITED (06321196)
- Charges for MERIDIAN HEALTH & SOCIAL CARE LIMITED (06321196)
- More for MERIDIAN HEALTH & SOCIAL CARE LIMITED (06321196)
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) |
---|---|---|---|
31 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
03 Aug 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 7 December 2015 | |
07 Jan 2016 | AP01 | Appointment of Mr Ravinder Singh Bains as a director on 7 December 2015 | |
07 Jan 2016 | AP01 | Appointment of Mr Philip John Talbot as a director on 7 December 2015 | |
07 Jan 2016 | AD01 | Registered office address changed from Forbes Watson the Old Bakery Green Street Lytham St. Annes Lancashire FY8 5LG to Unit 9-10 Pendeford Place Pendeford Business Park Wolverhampton West Midlands WV9 5HD on 7 January 2016 | |
07 Jan 2016 | AP03 | Appointment of Philip John Talbot as a secretary on 7 December 2015 | |
07 Jan 2016 | TM02 | Termination of appointment of Neil Thomas Butler as a secretary on 7 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Neil Thomas Butler as a director on 7 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Sharon Jean Brooks as a director on 7 December 2015 | |
07 Jan 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 August 2016 | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Mar 2015 | AD01 | Registered office address changed from Forbes Watson Green Street Lytham St. Annes Lancashire FY8 5LG England to Forbes Watson the Old Bakery Green Street Lytham St. Annes Lancashire FY8 5LG on 18 March 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from C/O Forbes Watson Limited Melton Grove Works Church Road Lytham St Annes Lancashire FY8 5PL to Forbes Watson the Old Bakery Green Street Lytham St. Annes Lancashire FY8 5LG on 18 March 2015 | |
13 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 Nov 2012 | AD01 | Registered office address changed from 21 Navigation Business Village Navigation Way Preston Lancashire PR2 2YP on 23 November 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
01 Aug 2012 | CH03 | Secretary's details changed for Mr Neil Thomas Butler on 25 March 2012 | |
01 Aug 2012 | CH01 | Director's details changed for Mr Neil Thomas Butler on 25 March 2012 | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders |