CLERICAL MEDICAL PROPERTIES LIMITED: Filings
Overview
| Company Name | CLERICAL MEDICAL PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02352665 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CLERICAL MEDICAL PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||||||
Miscellaneous Form AD03 with historic members and people with significant control | 2 pages | MISC | ||||||||||||||
Register inspection address has been changed to 25 Gresham Street London EC2V 7HN | 2 pages | AD02 | ||||||||||||||
Registered office address changed from 33 Old Broad Street London EC2N 1HZ to 1 More London Place London SE1 2AF on Apr 19, 2018 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 3 pages | AA01 | ||||||||||||||
Confirmation statement made on May 02, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||||||
Annual return made up to May 02, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Miss Marie Elaine Williams as a director on Mar 15, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Edward Clatworthy as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Vicky Marie Smithard as a secretary on Oct 29, 2015 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Lauren Watt as a secretary on Oct 29, 2015 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||||||
Termination of appointment of Sally Mayer as a secretary on May 29, 2015 | 1 pages | TM02 | ||||||||||||||
Appointment of Miss Lauren Watt as a secretary on May 29, 2015 | 2 pages | AP03 | ||||||||||||||
Annual return made up to May 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||||||
Annual return made up to May 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0