Advanced company searchLink opens in new window

DERBY & DERBYSHIRE LOCAL MEDICAL COMMITTEE LIMITED

Company number 06203380

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
18 Apr 2024 TM01 Termination of appointment of Simeon Matthew Rackham as a director on 31 March 2024
26 Jan 2024 TM01 Termination of appointment of John Stanley Ashcroft as a director on 4 December 2023
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
13 Apr 2023 CH01 Director's details changed for Dr Merryl Watkins on 1 April 2023
13 Apr 2023 CH01 Director's details changed for Dr Peter John Pashley Holden on 1 April 2023
13 Apr 2023 CH01 Director's details changed for Dr Peter Williams on 1 April 2023
13 Apr 2023 CH01 Director's details changed for Dr Simeon Matthew Rackham on 1 April 2023
13 Apr 2023 AD01 Registered office address changed from Heritage Gate, Norman House, Ground Floor Friar Gate Derby Derbyshire DE1 1NU England to Floor 2, Kelvin House Railway Technical Centre 500 London Road Derby DE24 8UP on 13 April 2023
13 Apr 2023 AP01 Appointment of Dr John Stanley Ashcroft as a director on 7 April 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 May 2022 TM01 Termination of appointment of Gail Margaret Walton as a director on 7 April 2022
10 May 2022 AP01 Appointment of Dr Merryl Watkins as a director on 6 April 2022
14 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
09 Mar 2022 TM01 Termination of appointment of Gregory Simon Crowley as a director on 6 March 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 4 April 2021 with updates
07 Jan 2021 TM02 Termination of appointment of Kathryn Markus as a secretary on 24 November 2020
02 Jan 2021 AA Micro company accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
15 Nov 2018 AA Micro company accounts made up to 31 March 2018
01 May 2018 CH01 Director's details changed for Dr Simeon Rackham on 5 April 2018