CHESTER MEDICAL CONSULTANCY LIMITED

05613838
17 ELGY ROAD ELGY ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE3 4UU

Documents

Documents
Date Category Description Pages
27 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
31 Mar 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 10 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2021 accounts Annual Accounts 9 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 accounts Annual Accounts 10 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2019 accounts Annual Accounts 9 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 9 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 7 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Aug 2016 accounts Annual Accounts 7 Buy now
21 Dec 2015 annual-return Annual Return 5 Buy now
28 Aug 2015 accounts Annual Accounts 7 Buy now
06 Jan 2015 annual-return Annual Return 5 Buy now
29 Aug 2014 accounts Annual Accounts 8 Buy now
02 Dec 2013 annual-return Annual Return 5 Buy now
29 Aug 2013 accounts Annual Accounts 15 Buy now
04 Feb 2013 annual-return Annual Return 5 Buy now
06 Nov 2012 accounts Annual Accounts 7 Buy now
04 Dec 2011 address Change Sail Address Company With Old Address 1 Buy now
04 Dec 2011 address Move Registers To Sail Company 1 Buy now
04 Dec 2011 officers Termination of appointment of director (Neville Gittus) 1 Buy now
04 Dec 2011 officers Termination of appointment of secretary (Neville Gittus) 1 Buy now
01 Dec 2011 annual-return Annual Return 6 Buy now
02 Sep 2011 accounts Annual Accounts 6 Buy now
03 Jan 2011 annual-return Annual Return 6 Buy now
03 Jan 2011 officers Change of particulars for secretary (Mr Neville Keith Gittus) 2 Buy now
03 Jan 2011 officers Change of particulars for director (Mr Neville Keith Gittus) 2 Buy now
03 Jan 2011 address Change Sail Address Company With Old Address 1 Buy now
03 Jan 2011 address Move Registers To Sail Company 1 Buy now
25 Aug 2010 accounts Annual Accounts 7 Buy now
30 Dec 2009 annual-return Annual Return 6 Buy now
30 Dec 2009 officers Change of particulars for director (Mr Neville Keith Gittus) 2 Buy now
30 Dec 2009 officers Change of particulars for director (Dr Richard Edward Jones) 2 Buy now
30 Dec 2009 address Change Sail Address Company 1 Buy now
30 Dec 2009 officers Change of particulars for director (Cyrus Lwanga Muwanga) 2 Buy now
30 Dec 2009 officers Change of particulars for secretary (Mr Neville Keith Gittus) 1 Buy now
27 Sep 2009 accounts Annual Accounts 7 Buy now
21 Nov 2008 annual-return Return made up to 07/11/08; full list of members 4 Buy now
21 Nov 2008 officers Director and secretary's change of particulars / neville gittus / 19/11/2008 2 Buy now
21 Nov 2008 officers Director and secretary's change of particulars / neville gittus / 19/11/2008 1 Buy now
24 Sep 2008 accounts Annual Accounts 7 Buy now
18 Dec 2007 annual-return Return made up to 07/11/07; full list of members 3 Buy now
12 Sep 2007 accounts Annual Accounts 5 Buy now
27 Nov 2006 annual-return Return made up to 07/11/06; full list of members 7 Buy now
24 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
22 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 Aug 2006 capital Ad 25/07/06--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
04 Aug 2006 officers Secretary resigned 1 Buy now
04 Aug 2006 resolution Resolution 1 Buy now
04 Aug 2006 officers New secretary appointed;new director appointed 1 Buy now
04 Aug 2006 resolution Resolution 1 Buy now
04 Aug 2006 resolution Resolution 1 Buy now
04 Aug 2006 address Registered office changed on 04/08/06 from: 27/28 frederick street sunderland tyne and wear SR1 1LZ 1 Buy now
04 Aug 2006 resolution Resolution 1 Buy now
22 Feb 2006 mortgage Particulars of mortgage/charge 7 Buy now
07 Nov 2005 officers Secretary resigned 1 Buy now
07 Nov 2005 incorporation Incorporation Company 17 Buy now