Advanced company searchLink opens in new window

MURGELAS PRACTICE MANAGEMENT LIMITED

Company number 06553727

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
19 Jul 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
05 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 90
06 Jan 2016 AA Full accounts made up to 31 March 2015
30 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 90
26 Feb 2015 AA Total exemption small company accounts made up to 14 May 2014
09 Dec 2014 AA01 Current accounting period shortened from 15 May 2015 to 31 March 2015
04 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 15 May 2014
12 Nov 2014 AP03 Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014
11 Nov 2014 TM02 Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014
07 Jun 2014 MR04 Satisfaction of charge 3 in full
20 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2014 CC04 Statement of company's objects
20 May 2014 AD01 Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD on 20 May 2014
20 May 2014 TM02 Termination of appointment of Svetlana Murgelas as a secretary
20 May 2014 TM01 Termination of appointment of Teodor Murgelas as a director
20 May 2014 AP03 Appointment of Elizabeth Mcdonald as a secretary
20 May 2014 AP01 Appointment of Dr Stephen Robert Williams as a director
20 May 2014 AP01 Appointment of Clifford Gwyn Davies as a director
20 May 2014 AP01 Appointment of William Henry Mark Robson as a director
03 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 90
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders