MEDICAL PROFESSIONALS CONSULTANCY LIMITED

06162795
ROSEHILL NEW BARN LANE CHELTENHAM UNITED KINGDOM GL52 3LZ

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