- Company Overview for MACLENNAN CARROLL MEDICAL LIMITED (11819700)
- Filing history for MACLENNAN CARROLL MEDICAL LIMITED (11819700)
- People for MACLENNAN CARROLL MEDICAL LIMITED (11819700)
- More for MACLENNAN CARROLL MEDICAL LIMITED (11819700)
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) |
---|---|---|---|
31 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
14 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
25 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
13 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
10 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
02 Mar 2021 | PSC04 | Change of details for Dr Kirsty Maclennan as a person with significant control on 1 March 2021 | |
02 Mar 2021 | PSC04 | Change of details for Craig David Charles Carroll as a person with significant control on 1 March 2021 | |
02 Mar 2021 | CH01 | Director's details changed for Craig David Charles Carroll on 1 March 2021 | |
02 Mar 2021 | AD01 | Registered office address changed from First Floor 49 Peter Street Manchester M2 3NG England to Mazars Llp One St. Peter's Square Manchester M2 3DE on 2 March 2021 | |
25 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Jul 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
23 Jun 2019 | AD01 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 | |
22 May 2019 | AD01 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 | |
04 Apr 2019 | AP01 | Appointment of Dr Kirsty Maclennan as a director on 4 April 2019 | |
11 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-11
|