BEACON MEDICAL SERVICES GROUP LIMITED
Company number 07413728
- Company Overview for BEACON MEDICAL SERVICES GROUP LIMITED (07413728)
- Filing history for BEACON MEDICAL SERVICES GROUP LIMITED (07413728)
- People for BEACON MEDICAL SERVICES GROUP LIMITED (07413728)
- Charges for BEACON MEDICAL SERVICES GROUP LIMITED (07413728)
- More for BEACON MEDICAL SERVICES GROUP LIMITED (07413728)
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) |
---|---|---|---|
30 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
26 Nov 2015 | AD01 | Registered office address changed from 828 Wilmslow Road Didsbury Manchester M20 2RN to Parkway House Palatine Road Northenden Manchester M22 4DB on 26 November 2015 | |
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
12 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
02 Nov 2011 | TM02 | Termination of appointment of George Davies (Nominees) Limited as a secretary | |
02 Nov 2011 | CH01 | Director's details changed for Dr Tariq Mahmood Chauhan on 25 October 2011 | |
02 Nov 2011 | AD01 | Registered office address changed from 8Th Floor 1 New York Street Manchester Greater Manchester M1 4AD on 2 November 2011 | |
11 Feb 2011 | AP01 | Appointment of Dr Tariq Chauhan as a director | |
11 Feb 2011 | TM01 | Termination of appointment of Nicola Collins as a director | |
20 Oct 2010 | NEWINC |
Incorporation
|