THE ONE HEALTH GROUP - MEDICO-LEGAL LIMITED

05290989
131 PSALTER LANE SHEFFIELD S11 8UX

Documents

Documents
Date Category Description Pages
04 Jul 2024 accounts Annual Accounts 8 Buy now
24 Apr 2024 mortgage Registration of a charge 77 Buy now
10 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 8 Buy now
02 Dec 2022 accounts Annual Accounts 8 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 May 2022 officers Change of particulars for director (Mr Derek Richard Bickerstaff) 2 Buy now
10 Nov 2021 officers Appointment of director (Mr Adam Binns) 2 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 accounts Annual Accounts 7 Buy now
31 Mar 2021 accounts Annual Accounts 8 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 officers Termination of appointment of director (Andrew Corin Howard) 1 Buy now
26 Sep 2019 mortgage Registration of a charge 14 Buy now
26 Jul 2019 accounts Annual Accounts 7 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 7 Buy now
03 May 2018 officers Appointment of secretary (Mr Adam Binns) 2 Buy now
03 May 2018 officers Termination of appointment of secretary (Richard John Gray) 1 Buy now
20 Dec 2017 accounts Annual Accounts 6 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Aug 2016 accounts Annual Accounts 6 Buy now
05 Jan 2016 annual-return Annual Return 5 Buy now
25 Nov 2015 accounts Annual Accounts 5 Buy now
05 Feb 2015 annual-return Annual Return 5 Buy now
05 Feb 2015 officers Change of particulars for secretary (Mr Richard John Gray) 1 Buy now
11 Sep 2014 accounts Annual Accounts 5 Buy now
27 Nov 2013 annual-return Annual Return 5 Buy now
03 Sep 2013 accounts Annual Accounts 5 Buy now
17 Dec 2012 annual-return Annual Return 5 Buy now
20 Jun 2012 accounts Annual Accounts 5 Buy now
28 Nov 2011 annual-return Annual Return 5 Buy now
22 Jul 2011 accounts Annual Accounts 4 Buy now
04 Feb 2011 annual-return Annual Return 5 Buy now
04 Aug 2010 accounts Annual Accounts 5 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 officers Change of particulars for director (Derek Bickerstaff) 2 Buy now
16 Feb 2010 address Change Sail Address Company 1 Buy now
26 Aug 2009 accounts Annual Accounts 5 Buy now
21 Nov 2008 annual-return Return made up to 18/11/08; full list of members 3 Buy now
12 Sep 2008 accounts Annual Accounts 5 Buy now
15 Jan 2008 annual-return Return made up to 18/11/07; no change of members 7 Buy now
18 Dec 2007 officers Director resigned 1 Buy now
18 Dec 2007 officers New director appointed 2 Buy now
19 Nov 2007 officers Secretary resigned 1 Buy now
19 Nov 2007 officers New secretary appointed 2 Buy now
30 Aug 2007 accounts Annual Accounts 5 Buy now
03 Feb 2007 accounts Annual Accounts 5 Buy now
21 Nov 2006 annual-return Return made up to 18/11/06; full list of members 3 Buy now
06 Feb 2006 accounts Annual Accounts 5 Buy now
29 Nov 2005 annual-return Return made up to 18/11/05; full list of members 7 Buy now
03 Nov 2005 address Registered office changed on 03/11/05 from: pendragon house caxton place pentwyn cardiff CF23 8XE 1 Buy now
14 Sep 2005 accounts Accounting reference date shortened from 30/11/05 to 31/03/05 1 Buy now
18 Nov 2004 incorporation Incorporation Company 19 Buy now