BUSHFIELD SURGERY LIMITED
Status | ACTIVE |
Company No. | 03850024 |
Category | Private Limited Company |
Incorporated | 29 Sep 1999 |
Age | 24 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BUSHFIELD SURGERY LIMITED is an active private limited company with number 03850024. It was incorporated 24 years, 7 months, 25 days ago, on 29 September 1999. The company address is Stuart House-East Wing Stuart House-East Wing, Peterborough, PE1 5DD, England.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Termination secretary company with name termination date
Date: 16 May 2024
Action Date: 16 May 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Arch Accountancy Ltd
Termination date: 2024-05-16
Documents
Change account reference date company previous shortened
Date: 09 Feb 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA01
New date: 2024-01-31
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-24
Old address: 36 Phillips Court Water Street Stamford PE9 2EE England
New address: Stuart House-East Wing St. Johns Street Peterborough PE1 5DD
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Change person director company with change date
Date: 15 Sep 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher George Sprinz
Change date: 2020-07-10
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-17
Old address: C/O C/O Arch Accountancy Ltd 36 Phillips Court Water Street Stamford Lincolnshire PE9 2EE
New address: 36 Phillips Court Water Street Stamford PE9 2EE
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Change corporate secretary company with change date
Date: 08 Oct 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Arch Accountancy Ltd
Change date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Legacy
Date: 03 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 03 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Legacy
Date: 03 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Change corporate secretary company with change date
Date: 04 Oct 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-02-01
Officer name: Arch Accountancy
Documents
Change registered office address company with date old address
Date: 04 Oct 2011
Action Date: 04 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-04
Old address: C/O C/O Arch Accountancy 36 Phillips Court Stamford Lincolnshire PE9 2EE United Kingdom
Documents
Legacy
Date: 09 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Change registered office address company with date old address
Date: 18 Nov 2010
Action Date: 18 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-18
Old address: Beech Lawn 7 Park Crescent Peterborough Cambridgeshire PE1 4DX
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Termination secretary company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martina Talbot-Rice
Documents
Appoint corporate secretary company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Arch Accountancy
Documents
Legacy
Date: 07 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Legacy
Date: 29 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 29 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/01; full list of members
Documents
Accounts with accounts type small
Date: 04 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 24 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/00; full list of members
Documents
Legacy
Date: 07 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/00 to 31/03/00
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
142 CROMWELL HOUSE,LONDON,SW7 4EF
Number: | 11706629 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FINSBURY SQUARE,LONDON,EC2A 1AF
Number: | 04001406 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN MCGREGOR (BRO'TY) LIMITED
20 DALHOUSIE ROAD,DUNDEE,DD5 2SW
Number: | SC244994 |
Status: | ACTIVE |
Category: | Private Limited Company |
LISTER INSTITUTE OF PREVENTIVE MEDICINE(THE)
10 NORWICH STREET,LONDON,EC4A 1BD
Number: | 00034479 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OLDFIELD CONSTRUCTION SADDLEWORTH LTD.
71 OLDHAM ROAD,OLDHAM,OL3 3JE
Number: | 03414905 |
Status: | ACTIVE |
Category: | Private Limited Company |
295 AYLSHAM ROAD,NORWICH,NR3 2RY
Number: | 05211377 |
Status: | ACTIVE |
Category: | Private Limited Company |