- Company Overview for MEDDYG CARE (PORTHMADOG) LTD (10285870)
- Filing history for MEDDYG CARE (PORTHMADOG) LTD (10285870)
- People for MEDDYG CARE (PORTHMADOG) LTD (10285870)
- Charges for MEDDYG CARE (PORTHMADOG) LTD (10285870)
- More for MEDDYG CARE (PORTHMADOG) LTD (10285870)
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) |
---|---|---|---|
06 Aug 2024 | AA | Total exemption full accounts made up to 28 September 2023 | |
17 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
21 Aug 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/09/23 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 28 September 2022 | |
25 Jan 2023 | TM02 | Termination of appointment of Nicola Rutherford as a secretary on 23 January 2023 | |
25 Jan 2023 | AP03 | Appointment of Mrs Rebecca Louise Bryden as a secretary on 23 January 2023 | |
06 Jan 2023 | AP01 | Appointment of Mrs Nicola Joy Rutherford as a director on 1 January 2023 | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 28 September 2021 | |
23 Jun 2022 | AP03 | Appointment of Mrs Nicola Rutherford as a secretary on 9 June 2022 | |
21 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
14 Apr 2021 | AA | Total exemption full accounts made up to 28 September 2020 | |
01 Apr 2021 | TM01 | Termination of appointment of Andrew Mark Paynter as a director on 1 April 2021 | |
21 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
21 Jul 2020 | CH01 | Director's details changed for Mr Kevin William Edwards on 20 July 2020 | |
18 Jun 2020 | AA | Total exemption full accounts made up to 28 September 2019 | |
20 May 2020 | AD01 | Registered office address changed from Min Y Gaer Porthmadog Road Criccieth Gwynedd LL52 0HP to 11 Meddyg Care Head Office 11 Bank Place Porthmadog LL49 9AA on 20 May 2020 | |
01 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 1 May 2020 | |
13 Jan 2020 | AA01 | Previous accounting period extended from 28 August 2019 to 28 September 2019 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 28 August 2018 | |
04 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2019 | TM01 | Termination of appointment of Safia Akram as a director on 20 November 2019 | |
27 Sep 2019 | AA01 | Current accounting period shortened from 29 September 2018 to 28 August 2018 | |
28 Aug 2019 | AD01 | Registered office address changed from Ams Medical Accountants, Floor 2 9 Portland Street Manchester M1 3BE England to Min Y Gaer Porthmadog Road Criccieth Gwynedd LL52 0HP on 28 August 2019 |