- Company Overview for MEDICAL FAMILY FINANCE LTD (08689906)
- Filing history for MEDICAL FAMILY FINANCE LTD (08689906)
- People for MEDICAL FAMILY FINANCE LTD (08689906)
- Charges for MEDICAL FAMILY FINANCE LTD (08689906)
- More for MEDICAL FAMILY FINANCE LTD (08689906)
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) |
---|---|---|---|
15 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
01 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 May 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | SH01 |
Statement of capital following an allotment of shares on 8 April 2019
|
|
08 May 2019 | PSC07 | Cessation of Mark Martin as a person with significant control on 8 April 2019 | |
08 May 2019 | PSC01 | Notification of David Michael Browne as a person with significant control on 6 April 2016 | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
03 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with no updates | |
15 Jul 2017 | TM01 | Termination of appointment of Benjamin Edward Holdsworth as a director on 1 March 2017 | |
26 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Oct 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Oct 2015 | AD01 | Registered office address changed from Devon House Great Portland Street London W1W 5PQ England to 171-177 Great Portland Street London W1W 5PQ on 15 October 2015 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jun 2015 | AP01 | Appointment of Dr Benjamin Edward Holdsworth as a director on 1 May 2015 | |
30 May 2015 | TM01 | Termination of appointment of David Michael Browne as a director on 31 December 2014 | |
30 May 2015 | AP01 | Appointment of Mr Joffrey Georges-Henri Denning as a director on 26 May 2015 | |
30 May 2015 | AD01 | Registered office address changed from 7 Donato Drive London London SE15 6BF to Devon House Great Portland Street London W1W 5PQ on 30 May 2015 | |
11 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-11
|
|
21 Aug 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
17 Nov 2013 | AP01 | Appointment of Dr Mark Stephen Martin as a director on 16 November 2013 | |
13 Sep 2013 | NEWINC |
Incorporation
|