- Company Overview for CONSORT MEDICAL FINANCE 2010 LIMITED (07211433)
- Filing history for CONSORT MEDICAL FINANCE 2010 LIMITED (07211433)
- People for CONSORT MEDICAL FINANCE 2010 LIMITED (07211433)
- More for CONSORT MEDICAL FINANCE 2010 LIMITED (07211433)
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) |
---|---|---|---|
11 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
06 Mar 2018 | TM01 | Termination of appointment of John Edward Ilett as a director on 28 February 2018 | |
06 Mar 2018 | AP03 | Appointment of Mr Paul Andrew Hayes as a secretary on 28 February 2018 | |
06 Mar 2018 | TM02 | Termination of appointment of John Edward Ilett as a secretary on 28 February 2018 | |
11 Oct 2017 | AA | Full accounts made up to 30 April 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from Suite D Ground Floor Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ to Suite B Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 18 July 2017 | |
09 May 2017 | AP01 | Appointment of Mr Paul Andrew Hayes as a director on 1 May 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
21 Dec 2016 | TM01 | Termination of appointment of Richard John Cotton as a director on 13 December 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr John Edward Ilett as a director on 13 December 2016 | |
03 Aug 2016 | AA | Full accounts made up to 30 April 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
30 Nov 2015 | AUD | Auditor's resignation | |
17 Nov 2015 | AUD | Auditor's resignation | |
04 Nov 2015 | AP03 | Appointment of Mr John Edward Ilett as a secretary on 2 November 2015 | |
04 Nov 2015 | TM02 | Termination of appointment of Iain Stuart Ward as a secretary on 2 November 2015 | |
04 Oct 2015 | AA | Full accounts made up to 30 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
16 Jan 2015 | CH01 | Director's details changed for Mr Richard John Cotton on 15 January 2015 | |
30 Dec 2014 | AA | Full accounts made up to 30 April 2014 | |
21 Jul 2014 | AP03 | Appointment of Mr Iain Stuart Ward as a secretary on 15 July 2014 | |
21 Jul 2014 | TM02 | Termination of appointment of Richard John Cotton as a secretary on 15 July 2014 | |
14 May 2014 | AP03 | Appointment of Mr Richard John Cotton as a secretary | |
14 May 2014 | TM02 | Termination of appointment of John Slater as a secretary | |
15 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|