MEDICAL PROFESSIONALS CONSULTANCY LIMITED

06162795
ROSEHILL NEW BARN LANE CHELTENHAM UNITED KINGDOM GL52 3LZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
24 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
22 Aug 2024 officers Termination of appointment of director (Robert Andrew Michael Davidson) 1 Buy now
09 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
28 Jun 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2023 officers Termination of appointment of director (Anna Catherine Sellars) 1 Buy now
06 Oct 2023 officers Appointment of director (Mr Robert Andrew Michael Davidson) 2 Buy now
06 Oct 2023 officers Appointment of director (Mr Paul Mark Davis) 2 Buy now
11 Jul 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2023 officers Appointment of director (Anna Catherine Sellars) 2 Buy now
14 Apr 2023 officers Termination of appointment of director (Michael Brent Zurowski) 1 Buy now
14 Apr 2023 officers Change of particulars for director (Mr Barry Koors Lanesman) 2 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 8 Buy now
21 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 42 Buy now
21 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
21 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Oct 2022 officers Change of particulars for director (Mr Michael Brent Zurowski) 2 Buy now
17 Jun 2022 mortgage Registration of a charge 114 Buy now
04 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2021 accounts Annual Accounts 10 Buy now
01 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 42 Buy now
01 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
01 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
01 Dec 2021 mortgage Registration of a charge 105 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2020 accounts Annual Accounts 10 Buy now
23 Nov 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 43 Buy now
23 Nov 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
23 Nov 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2020 accounts Annual Accounts 8 Buy now
07 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 40 Buy now
07 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
07 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
27 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
23 Dec 2019 mortgage Registration of a charge 103 Buy now
03 Dec 2019 officers Appointment of director (Mr Michael Brent Zurowski) 2 Buy now
03 Dec 2019 officers Termination of appointment of director (Mitesh Badiani) 1 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2018 accounts Annual Accounts 8 Buy now
11 Sep 2018 incorporation Memorandum Articles 12 Buy now
11 Sep 2018 resolution Resolution 2 Buy now
07 Sep 2018 mortgage Registration of a charge 81 Buy now
22 Jun 2018 officers Appointment of director (Mr Barry Koors Lanesman) 2 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2017 accounts Annual Accounts 8 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2016 accounts Annual Accounts 7 Buy now
25 Oct 2016 officers Termination of appointment of director (Christopher Douglas Lee) 1 Buy now
25 Oct 2016 officers Termination of appointment of director (Lynn Badiani) 1 Buy now
25 Oct 2016 officers Termination of appointment of secretary (Lynn Badiani) 1 Buy now
25 Oct 2016 officers Appointment of director (Mr Mitesh Badiani) 2 Buy now
11 Jul 2016 officers Termination of appointment of director (Jacqueline Susan Lyttle) 1 Buy now
14 Apr 2016 annual-return Annual Return 6 Buy now
31 Dec 2015 accounts Annual Accounts 5 Buy now
09 Jun 2015 annual-return Annual Return 6 Buy now
29 Dec 2014 accounts Annual Accounts 5 Buy now
05 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2014 annual-return Annual Return 6 Buy now
30 Dec 2013 accounts Annual Accounts 7 Buy now
10 Sep 2013 officers Termination of appointment of director (Keith Posthelwaite) 2 Buy now
08 May 2013 annual-return Annual Return 7 Buy now
07 May 2013 officers Change of particulars for director (Mr Christopher Douglas Lee) 2 Buy now
22 Nov 2012 accounts Annual Accounts 6 Buy now
30 May 2012 annual-return Annual Return 7 Buy now
21 Dec 2011 accounts Annual Accounts 6 Buy now
04 Jul 2011 officers Appointment of director (Mr Christoper Douglas Lee) 2 Buy now
04 Jul 2011 officers Appointment of director (Mr Christoper Douglas Lee) 2 Buy now
14 Apr 2011 annual-return Annual Return 6 Buy now
14 Dec 2010 accounts Annual Accounts 5 Buy now
18 Mar 2010 annual-return Annual Return 7 Buy now
18 Mar 2010 address Change Sail Address Company 1 Buy now
17 Mar 2010 officers Change of particulars for director (Lynn Badiani) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Mrs Jacqueline Susan Lyttle) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Keith Posthelwaite) 2 Buy now
17 Mar 2010 officers Change of particulars for secretary (Lynn Badiani) 1 Buy now
15 Dec 2009 officers Termination of appointment of director (Mitesh Badiani) 1 Buy now
15 Dec 2009 accounts Annual Accounts 7 Buy now
23 Apr 2009 address Registered office changed on 23/04/2009 from the towers, towers plaza wheelhouse road rugeley WS15 1UZ 1 Buy now
23 Apr 2009 officers Director's change of particulars / mitesh badiani / 31/12/2008 1 Buy now
23 Apr 2009 officers Director's change of particulars / keith posthelwaite / 31/12/2008 1 Buy now
23 Apr 2009 officers Director and secretary's change of particulars / lynn badiani / 31/12/2008 1 Buy now
19 Mar 2009 annual-return Return made up to 15/03/09; full list of members 5 Buy now
19 Mar 2009 officers Director's change of particulars / jacqueline lyttle / 20/02/2009 1 Buy now
20 Feb 2009 officers Director appointed mrs jacqueline susan lyttle 1 Buy now
24 Dec 2008 accounts Annual Accounts 6 Buy now
09 Apr 2008 annual-return Return made up to 15/03/08; full list of members 4 Buy now
15 Mar 2007 officers Secretary resigned 1 Buy now
15 Mar 2007 incorporation Incorporation Company 17 Buy now