REACT & RECOVER MEDICAL GROUP LIMITED
Company number 07316438
- Company Overview for REACT & RECOVER MEDICAL GROUP LIMITED (07316438)
- Filing history for REACT & RECOVER MEDICAL GROUP LIMITED (07316438)
- People for REACT & RECOVER MEDICAL GROUP LIMITED (07316438)
- Charges for REACT & RECOVER MEDICAL GROUP LIMITED (07316438)
- Registers for REACT & RECOVER MEDICAL GROUP LIMITED (07316438)
- More for REACT & RECOVER MEDICAL GROUP LIMITED (07316438)
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) |
---|---|---|---|
06 Nov 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
06 Nov 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
06 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
06 Nov 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
07 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
07 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
14 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
11 Nov 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
11 Nov 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
11 Nov 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
01 Nov 2019 | CH01 | Director's details changed for Alison Louise Wilford on 11 March 2019 | |
22 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
22 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
17 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
11 Mar 2019 | AD03 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ | |
11 Mar 2019 | AD02 | Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ | |
11 Mar 2019 | AD01 | Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL England to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 | |
15 Feb 2019 | AP01 | Appointment of Alison Louise Wilford as a director on 30 January 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Kenneth John Fowlie as a director on 30 January 2019 | |
12 Jul 2018 | TM01 | Termination of appointment of Simon Barry Prew as a director on 28 June 2018 | |
11 Jun 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
23 Apr 2018 | CH01 | Director's details changed for Mr Kenneth John Fowlie on 15 October 2015 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Feb 2018 | AP01 | Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018 |