Advanced company searchLink opens in new window

REACT & RECOVER MEDICAL GROUP LIMITED

Company number 07316438

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)
02 Jan 2018 MR01 Registration of charge 073164380002, created on 22 December 2017
07 Nov 2017 AP01 Appointment of Mr Simon Barry Prew as a director on 25 October 2017
09 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
08 May 2017 AA Total exemption full accounts made up to 30 June 2016
01 Mar 2017 AD04 Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL
06 Feb 2017 TM02 Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017
25 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 201
13 Apr 2016 AA Audit exemption subsidiary accounts made up to 30 June 2015
13 Apr 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/15
13 Apr 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/15
13 Apr 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/15
28 Sep 2015 AD03 Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS
27 Sep 2015 AD02 Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS
22 Sep 2015 TM01 Termination of appointment of Robert Martin Fielding as a director on 17 September 2015
12 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
19 Aug 2015 AD01 Registered office address changed from Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2015 MR01 Registration of charge 073164380001, created on 27 July 2015
18 Jun 2015 AP01 Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015
18 Jun 2015 AP03 Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015
18 Jun 2015 TM02 Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015
18 Jun 2015 TM01 Termination of appointment of Laurence Moorse as a director on 29 April 2015
23 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 201
19 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 April 2014
27 Nov 2014 TM01 Termination of appointment of Robert Simon Terry as a director on 25 November 2014