MANCHESTER MEDICAL SECRETARIES LIMITED
Company number 08588628
- Company Overview for MANCHESTER MEDICAL SECRETARIES LIMITED (08588628)
- Filing history for MANCHESTER MEDICAL SECRETARIES LIMITED (08588628)
- People for MANCHESTER MEDICAL SECRETARIES LIMITED (08588628)
- More for MANCHESTER MEDICAL SECRETARIES LIMITED (08588628)
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) |
---|---|---|---|
12 Dec 2024 | AA | Micro company accounts made up to 30 June 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
23 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
10 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 30 June 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
08 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
02 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
10 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
03 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 30 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
30 Jun 2017 | PSC01 | Notification of Elizabeth Costello as a person with significant control on 1 May 2016 | |
30 Jun 2017 | CH01 | Director's details changed for Mrs Elizabeth Mary Costello on 19 June 2017 | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Aug 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
|
|
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
15 May 2015 | AD01 | Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to 145a Ashley Road Hale Altrincham Cheshire WA14 2UW on 15 May 2015 | |
01 May 2015 | TM01 | Termination of appointment of Anne-Marie Deignon as a director on 31 March 2015 |