FINSBURY MEDICAL LIMITED
Status | ACTIVE |
Company No. | 05449387 |
Category | Private Limited Company |
Incorporated | 11 May 2005 |
Age | 19 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
FINSBURY MEDICAL LIMITED is an active private limited company with number 05449387. It was incorporated 19 years, 2 months, 16 days ago, on 11 May 2005. The company address is Depuy St. Anthonys Road Depuy St. Anthonys Road, Leeds, LS11 8DT.
Company Fillings
Accounts with accounts type dormant
Date: 03 Jun 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2024
Action Date: 08 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-08
Documents
Mortgage satisfy charge full
Date: 07 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type dormant
Date: 23 Jun 2023
Action Date: 01 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-01
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type dormant
Date: 11 Oct 2022
Action Date: 02 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-02
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Accounts with accounts type dormant
Date: 09 Dec 2021
Action Date: 03 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-03
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type dormant
Date: 17 Dec 2020
Action Date: 29 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-29
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type dormant
Date: 25 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type dormant
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 10 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alistair Scholes
Appointment date: 2018-08-31
Documents
Termination director company with name termination date
Date: 04 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Graham Armstrong
Termination date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type dormant
Date: 03 Oct 2017
Action Date: 01 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-01
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Finsbury Orthopaedics Ltd
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type full
Date: 03 Oct 2016
Action Date: 03 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-03
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type full
Date: 05 Oct 2015
Action Date: 28 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Termination director company with name termination date
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abraham Andries Faber
Termination date: 2015-03-23
Documents
Accounts with accounts type full
Date: 29 Sep 2014
Action Date: 29 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type full
Date: 01 Aug 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type full
Date: 17 Oct 2012
Action Date: 01 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Appoint person director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abraham Faber
Documents
Appoint person director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruce Graham Armstrong
Documents
Termination director company with name
Date: 30 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Pandisco
Documents
Termination director company with name
Date: 30 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Pandiscio
Documents
Termination director company with name
Date: 30 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Crossley
Documents
Change person director company with change date
Date: 09 Aug 2011
Action Date: 09 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-09
Officer name: Mr Paul Michael Pandisco
Documents
Change registered office address company with date old address
Date: 02 Aug 2011
Action Date: 02 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-02
Old address: 13 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Termination director company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luc Vangerven
Documents
Accounts with accounts type full
Date: 07 Apr 2011
Action Date: 02 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-02
Documents
Appoint person director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Michael Pandisco
Documents
Appoint person director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Michael Pandisco
Documents
Miscellaneous
Date: 23 Feb 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change account reference date company current extended
Date: 09 Aug 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-07-31
New date: 2010-12-31
Documents
Accounts with accounts type small
Date: 28 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Appoint person director company with name
Date: 09 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Luc Fernand Vangerven
Documents
Appoint person director company with name
Date: 05 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Graham Crossley
Documents
Termination secretary company with name
Date: 24 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Simmons
Documents
Termination director company with name
Date: 24 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Tuke
Documents
Termination director company with name
Date: 24 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Smith
Documents
Termination director company with name
Date: 24 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Simmons
Documents
Resolution
Date: 31 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 29 Oct 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA01
Made up date: 2009-09-30
New date: 2009-07-31
Documents
Accounts with accounts type small
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director eric wright
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/08; full list of members
Documents
Accounts with accounts type small
Date: 15 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type small
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 30/09/06
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/07; full list of members
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 09 May 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 24 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/06 to 31/01/06
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/06; full list of members
Documents
Resolution
Date: 07 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/06 to 30/09/06
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
2ND FLOOR, 2,LONDON,N12 0DR
Number: | 11006808 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11164948 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAINCLIFFE ROAD,HARTLEPOOL,TS25 1AF
Number: | 08999533 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11839281 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 BLACKER ROAD,BARNSLEY,S75 6BZ
Number: | 05717216 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GEORGE STREET,WOLVERHAMPTON,WV2 4DG
Number: | 02969913 |
Status: | ACTIVE |
Category: | Private Limited Company |