MEDSHAM LTD

03605647
THE ANNEX MAIN STREET FOTHERING HAY NORTHAMPTON PE8 5HZ

Documents

Documents
Date Category Description Pages
01 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2024 accounts Annual Accounts 4 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 accounts Annual Accounts 4 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 accounts Annual Accounts 4 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2021 officers Termination of appointment of director (Norman William Frith) 1 Buy now
04 Aug 2021 officers Termination of appointment of director (Liam Frith) 1 Buy now
04 Aug 2021 officers Termination of appointment of director (Laura Frith) 1 Buy now
27 Apr 2021 accounts Annual Accounts 5 Buy now
03 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Sep 2020 officers Termination of appointment of secretary (Pomfrey Accountants Ltd) 1 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2020 accounts Annual Accounts 5 Buy now
22 Apr 2020 officers Appointment of director (Miss Laura Frith) 2 Buy now
22 Apr 2020 officers Termination of appointment of director (Margaret Hoey) 1 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2019 accounts Annual Accounts 11 Buy now
24 Oct 2018 officers Appointment of director (Mrs Margaret Hoey) 2 Buy now
08 Aug 2018 capital Return of Allotment of shares 3 Buy now
07 Aug 2018 officers Appointment of director (Mr Liam Frith) 2 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2018 officers Appointment of corporate secretary (Pomfrey Accountants Ltd) 2 Buy now
12 Jun 2018 officers Termination of appointment of secretary (Anthony Christopher Stephen Creed) 1 Buy now
27 Apr 2018 accounts Annual Accounts 11 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2017 accounts Annual Accounts 11 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2016 accounts Annual Accounts 10 Buy now
09 Nov 2015 address Move Registers To Sail Company With New Address 1 Buy now
18 Aug 2015 annual-return Annual Return 5 Buy now
18 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2015 accounts Annual Accounts 10 Buy now
05 Aug 2014 annual-return Annual Return 5 Buy now
05 Aug 2014 officers Change of particulars for director (Karen Frith) 2 Buy now
05 Aug 2014 officers Change of particulars for director (Mr Norman William Frith) 2 Buy now
05 Aug 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Apr 2014 accounts Annual Accounts 10 Buy now
06 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Aug 2013 annual-return Annual Return 5 Buy now
30 Apr 2013 accounts Annual Accounts 11 Buy now
31 Jul 2012 annual-return Annual Return 5 Buy now
10 Feb 2012 accounts Annual Accounts 18 Buy now
09 Dec 2011 officers Termination of appointment of director (Margaret Hoey) 2 Buy now
23 Aug 2011 annual-return Annual Return 6 Buy now
03 May 2011 accounts Annual Accounts 7 Buy now
19 Aug 2010 annual-return Annual Return 6 Buy now
18 Aug 2010 address Change Sail Address Company 1 Buy now
18 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Aug 2010 officers Change of particulars for director (Margaret Hoey) 2 Buy now
18 Aug 2010 officers Change of particulars for director (Norman William Frith) 2 Buy now
18 Aug 2010 officers Change of particulars for director (Karen Frith) 2 Buy now
29 Apr 2010 accounts Annual Accounts 4 Buy now
12 Aug 2009 annual-return Return made up to 28/07/09; full list of members 4 Buy now
29 May 2009 accounts Annual Accounts 4 Buy now
31 Jul 2008 annual-return Return made up to 28/07/08; full list of members 4 Buy now
29 May 2008 accounts Annual Accounts 4 Buy now
16 Aug 2007 annual-return Return made up to 28/07/07; full list of members 3 Buy now
05 Jun 2007 accounts Annual Accounts 4 Buy now
10 Aug 2006 annual-return Return made up to 28/07/06; full list of members 3 Buy now
17 May 2006 accounts Annual Accounts 4 Buy now
04 Aug 2005 officers Director's particulars changed 1 Buy now
04 Aug 2005 annual-return Return made up to 28/07/05; full list of members 3 Buy now
06 Jun 2005 accounts Annual Accounts 4 Buy now
16 Aug 2004 annual-return Return made up to 28/07/04; full list of members 7 Buy now
03 Jun 2004 accounts Annual Accounts 4 Buy now
11 Feb 2004 annual-return Return made up to 28/07/03; full list of members 8 Buy now
11 Jun 2003 accounts Annual Accounts 4 Buy now
18 Aug 2002 annual-return Return made up to 28/07/02; full list of members 7 Buy now
02 Jun 2002 accounts Annual Accounts 4 Buy now
02 Jun 2002 officers New director appointed 2 Buy now
15 Aug 2001 annual-return Return made up to 28/07/01; full list of members 6 Buy now
04 Jun 2001 accounts Annual Accounts 4 Buy now
16 Aug 2000 officers New director appointed 2 Buy now
15 Aug 2000 annual-return Return made up to 28/07/00; full list of members 7 Buy now
15 Aug 2000 accounts Annual Accounts 4 Buy now
02 Aug 2000 officers Secretary resigned 1 Buy now
20 Oct 1999 officers New director appointed 2 Buy now
30 Sep 1999 address Registered office changed on 30/09/99 from: 17 mersey view waterloo liverpool merseyside L22 6QA 1 Buy now
30 Sep 1999 officers New secretary appointed 2 Buy now
14 Sep 1999 annual-return Return made up to 28/07/99; full list of members 6 Buy now
08 Sep 1998 officers Secretary resigned 1 Buy now
08 Sep 1998 officers Director resigned 1 Buy now
27 Aug 1998 address Registered office changed on 27/08/98 from: 386-388 palatine road northenden manchester M22 4FZ 1 Buy now
27 Aug 1998 officers New director appointed 2 Buy now
27 Aug 1998 officers New secretary appointed 2 Buy now
27 Aug 1998 capital Ad 13/08/98--------- £ si 2@1=2 £ ic 1/3 2 Buy now
28 Jul 1998 incorporation Incorporation Company 12 Buy now