THE MEDICAL SECRETARIAT LTD
Status | ACTIVE |
Company No. | 07917650 |
Category | Private Limited Company |
Incorporated | 20 Jan 2012 |
Age | 12 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
THE MEDICAL SECRETARIAT LTD is an active private limited company with number 07917650. It was incorporated 12 years, 4 months, 15 days ago, on 20 January 2012. The company address is 217 Long Lane, Halesowen, B62 9JT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 May 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-06
Old address: Bournville Hub 27 Sycamore Road Bournville Birmingham B30 2AA England
New address: 217 Long Lane Halesowen B62 9JT
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Change to a person with significant control
Date: 13 Jan 2023
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Susan Jayne Wilcox
Change date: 2022-12-01
Documents
Notification of a person with significant control
Date: 12 Jan 2023
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Ian Wilcox
Notification date: 2022-12-01
Documents
Resolution
Date: 07 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 07 Jan 2023
Action Date: 01 Dec 2022
Category: Capital
Type: SH02
Date: 2022-12-01
Documents
Appoint person director company with name date
Date: 13 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Ian Wilcox
Appointment date: 2022-12-01
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Change to a person with significant control
Date: 28 Jul 2021
Action Date: 26 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Susan Jayne Wilcox
Change date: 2021-07-26
Documents
Change person director company with change date
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Jayne Wilcox
Change date: 2021-07-26
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Address
Type: AD01
New address: Bournville Hub 27 Sycamore Road Bournville Birmingham B30 2AA
Change date: 2021-07-26
Old address: 24 Chesterwood Road Kings Heath Birmingham B13 0QF
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 04 Feb 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Notification of a person with significant control
Date: 04 Feb 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Jayne Wilcox
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 04 Feb 2019
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan Jayne Wilcox
Cessation date: 2017-01-01
Documents
Change to a person with significant control
Date: 04 Feb 2019
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-01-01
Psc name: Mrs Susan Jayne Wilcox
Documents
Accounts with accounts type dormant
Date: 04 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type dormant
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-30
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type dormant
Date: 14 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type dormant
Date: 03 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type dormant
Date: 29 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type dormant
Date: 11 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Some Companies
2 COMMON NOOK,WIGAN,WN2 2TA
Number: | 09438319 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LARCHWOOD AVENUE,MANCHESTER,M9 4QS
Number: | 11387874 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWHILL FISH AND CHIPS LIMITED
C K W CHARTERED ACCOUNTANTS,MANCHESTER,M19 1NR
Number: | 11240265 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 MULBERRY PLACE,ELTHAM,SE9 6AR
Number: | 08869568 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FAIRVIEW ESTATE,HIGH WYCOMBE,HP11 1XU
Number: | 03607139 |
Status: | ACTIVE |
Category: | Private Limited Company |
COACH HOUSE GOODWOOD AVENUE,BRENTWOOD,CM13 1QD
Number: | 02655818 |
Status: | ACTIVE |
Category: | Private Limited Company |