DELPHI MEDICAL CONSULTANTS LIMITED: Filings - Page 2

  • Overview

    Company NameDELPHI MEDICAL CONSULTANTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06014150
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for DELPHI MEDICAL CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Anne Coates as a director on Dec 10, 2018

    2 pagesAP01

    Appointment of Mr Grahame Nicholas Elliott as a director on Dec 10, 2018

    2 pagesAP01

    Appointment of Mr Richard Jones as a director on Dec 10, 2018

    2 pagesAP01

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    15 pagesAA

    Notification of Acorn Recovery Projects as a person with significant control on Jul 09, 2018

    1 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 09, 2018

    2 pagesPSC09

    Appointment of Mr Stephen Aggett as a secretary on Apr 01, 2018

    2 pagesAP03

    Termination of appointment of Anthony Duerden as a secretary on Mar 31, 2018

    1 pagesTM02

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    13 pagesAA

    Appointment of Mr Anthony Duerden as a secretary on Mar 31, 2017

    2 pagesAP03

    Termination of appointment of Tracy Woods as a secretary on Mar 31, 2017

    1 pagesTM02

    Withdrawal of the directors' residential address register information from the public register

    1 pagesEW02

    Registered office address changed from Calico Offices Blackpool Football Club Blackpool Lancashire FY1 6JJ England to Centenary Court Croft Street Burnley Lancashire BB11 2ED on Dec 16, 2016

    1 pagesAD01

    Confirmation statement made on Nov 30, 2016 with updates

    6 pagesCS01

    Termination of appointment of John Stuart Richmond as a secretary on Oct 14, 2016

    1 pagesTM02

    Termination of appointment of John Stuart Richmond as a director on Oct 14, 2016

    1 pagesTM01

    Elect to keep the directors' residential address register information on the public register

    1 pagesEH02

    Appointment of Mrs Tracy Woods as a secretary on Oct 14, 2016

    2 pagesAP03

    Appointment of Mr Anthony Duerden as a director on Oct 14, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Registered office address changed from 72 Harrowside Blackpool FY4 1LR to Calico Offices Blackpool Football Club Blackpool Lancashire FY1 6JJ on Jul 08, 2016

    1 pagesAD01

    Annual return made up to Nov 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    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