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)
21 Oct 2014 AD01 Registered office address changed from , Evans Business Centre Manchester Road, Bolton, Lancs, BL3 2NZ to Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA on 21 October 2014
21 Oct 2014 MA Memorandum and Articles of Association
21 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
09 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
09 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
09 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
19 Sep 2014 AP01 Appointment of Mr Robert Martin Fielding as a director on 18 September 2014
19 Sep 2014 AP01 Appointment of Mr Laurence Moorse as a director on 18 September 2014
19 Sep 2014 AP01 Appointment of Mr Robert Simon Terry as a director on 18 September 2014
19 Sep 2014 TM01 Termination of appointment of David Pearce as a director on 18 September 2014
19 Sep 2014 TM01 Termination of appointment of Peter Laithwaite as a director on 18 September 2014
07 Jul 2014 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary
21 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 201

Statement of capital on 2014-05-21
  • GBP 201
  • ANNOTATION Clarification a second filed AR01 was registered on 19/03/2015
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jul 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
08 Jul 2013 CH01 Director's details changed for Mr Peter Laithwaite on 19 April 2013
04 Jul 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
28 Jun 2013 TM02 Termination of appointment of Joanne Burke as a secretary
13 Jun 2013 CERTNM Company name changed panda 2010 LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-13
13 Jun 2013 CONNOT Change of name notice
01 May 2013 AP01 Appointment of Mr David Pearce as a director
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders