- Company Overview for SURGI-CALL LOCUMS LIMITED (06637952)
- Filing history for SURGI-CALL LOCUMS LIMITED (06637952)
- People for SURGI-CALL LOCUMS LIMITED (06637952)
- Charges for SURGI-CALL LOCUMS LIMITED (06637952)
- More for SURGI-CALL LOCUMS LIMITED (06637952)
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 Oct 2020 | AD01 | Registered office address changed from Metropolitan House Building 900 321 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2GA to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 31 October 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
06 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Jul 2019 | TM01 | Termination of appointment of Jonathan Masson Payne as a director on 19 July 2019 | |
19 Jul 2019 | TM02 | Termination of appointment of Jonathan Masson Payne as a secretary on 19 July 2019 | |
19 Jul 2019 | AP03 | Appointment of Mr Louis Pothireddy as a secretary on 19 July 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
23 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Aug 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
27 Nov 2017 | TM01 | Termination of appointment of John Macpherson as a director on 22 November 2017 | |
27 Nov 2017 | TM02 | Termination of appointment of John Macpherson as a secretary on 22 November 2017 | |
27 Nov 2017 | AP03 | Appointment of Mr Jonathan Masson Payne as a secretary on 21 November 2017 | |
27 Nov 2017 | AP01 | Appointment of Mr Jonathan Masson Payne as a director on 21 November 2017 | |
22 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
21 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
30 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
18 May 2015 | AP01 | Appointment of Mr Daniel Timothy Richards as a director on 1 April 2015 | |
18 May 2015 | AP01 | Appointment of Mr Richard John Moses as a director on 1 April 2015 | |
11 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
20 May 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Oct 2013 | AD01 | Registered office address changed from Cbxii West Wing 382-390 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2RG United Kingdom on 23 October 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 3 July 2013 with full list of shareholders |