THE MEDICAL SECRETARIAT LTD

217 Long Lane, Halesowen, B62 9JT, England
StatusACTIVE
Company No.07917650
CategoryPrivate Limited Company
Incorporated20 Jan 2012
Age12 years, 4 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Jan 2023

Action Date: 01 Dec 2022

Category: Capital

Type: SH02

Date: 2022-12-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&N GROUNDWORKS (NW) LIMITED

2 COMMON NOOK,WIGAN,WN2 2TA

Number:09438319
Status:ACTIVE
Category:Private Limited Company

CENTURY INTERNATIONAL LIMITED

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

F&B BUSINESS SOLUTIONS LTD

UNIT 7 MULBERRY PLACE,ELTHAM,SE9 6AR

Number:08869568
Status:ACTIVE
Category:Private Limited Company

PARADIGM (HOLDINGS) LIMITED

4 FAIRVIEW ESTATE,HIGH WYCOMBE,HP11 1XU

Number:03607139
Status:ACTIVE
Category:Private Limited Company

SUNNFLAIR HOLDINGS LIMITED

COACH HOUSE GOODWOOD AVENUE,BRENTWOOD,CM13 1QD

Number:02655818
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source