- Company Overview for MEDICARE FRANCAIS LIMITED (08686394)
- Filing history for MEDICARE FRANCAIS LIMITED (08686394)
- People for MEDICARE FRANCAIS LIMITED (08686394)
- More for MEDICARE FRANCAIS LIMITED (08686394)
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) |
---|---|---|---|
01 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 May 2016 | CERTNM |
Company name changed medicare francais two LIMITED\certificate issued on 19/05/16
|
|
19 May 2016 | CONNOT | Change of name notice | |
17 Mar 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 December 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
16 Oct 2014 | TM01 | Termination of appointment of Tracey Lee Hawawini as a director on 1 October 2014 | |
24 Mar 2014 | AP01 | Appointment of Mrs Tracey Lee Haw as a director | |
24 Mar 2014 | AP01 | Appointment of Dr Alain Hawawini as a director | |
24 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 24 January 2014
|
|
24 Mar 2014 | AP03 | Appointment of Mrs Tracey Lee Hawawini as a secretary | |
30 Jan 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 24 January 2014
|
|
30 Jan 2014 | CH01 | Director's details changed for Mrs Tracey Lee Hawa on 30 January 2014 | |
30 Jan 2014 | AP03 | Appointment of Mrs Tracey Lee Hawawini as a secretary | |
30 Jan 2014 | AP01 | Appointment of Mrs Tracey Lee Hawa as a director | |
30 Jan 2014 | AP01 | Appointment of Dr Alain Hawawini as a director | |
24 Jan 2014 | TM01 | Termination of appointment of Graham Cowan as a director | |
24 Jan 2014 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24 January 2014 | |
24 Jan 2014 | CERTNM |
Company name changed oceanline properties LIMITED\certificate issued on 24/01/14
|
|
11 Sep 2013 | NEWINC |
Incorporation
|