AA |
Accounts for a dormant company made up to 30th April 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th April 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th April 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th April 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th April 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England on 12th June 2019 to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 9th November 2018 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th November 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th November 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 9th March 2018 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 64 Knightsbridge Knightsbridge London SW1X 7JF England on 15th January 2018 to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 25th May 2016
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Hockley Court 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW on 24th November 2016 to 64 Knightsbridge Knightsbridge London SW1X 7JF
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th February 2016
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th February 2016
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st April 2015: 1.00 GBP
capital
|
|
CERTNM |
Company name changed meriden healthcare LIMITEDcertificate issued on 26/03/15
filed on: 26th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd April 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 1036 Stratford Road, Shirley Solihull West Midlands B90 4EE on 25th March 2014
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11, Hockley Court 2401, Stratford Road Hockley Heath Solihull West Midlands B94 6NW England on 25th March 2014
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 3rd January 2012 director's details were changed
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(3 pages)
|
AP03 |
On 18th April 2011, company appointed a new person to the position of a secretary
filed on: 18th, April 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 18th April 2011
filed on: 18th, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2009
filed on: 8th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 3rd June 2009 with complete member list
filed on: 3rd, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2008
filed on: 18th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 13th May 2008 with complete member list
filed on: 13th, May 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 22nd November 2007 New director appointed
filed on: 22nd, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd November 2007 New director appointed
filed on: 22nd, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 28th April 2007 Director resigned
filed on: 28th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 28th April 2007 Director resigned
filed on: 28th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, April 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 18th, April 2007
| incorporation
|
Free Download
(18 pages)
|