Total Documents | 142 |
---|
Total Pages | 863 |
---|
29 June 2017 | Confirmation statement made on 28 June 2017 with updates |
---|---|
27 June 2017 | Notification of Medtronic Public Limited Company as a person with significant control on 6 April 2016 |
15 November 2016 | Full accounts made up to 29 April 2016 |
4 November 2016 | Registered office address changed from Building 9 Croxley Green Business Park Hatters Lane Watford Herts WD18 8WW to Building 9 Croxley Park Hatters Lane Watford Hertfordshire WD18 8WW on 4 November 2016 |
2 November 2016 | Appointment of Helen Louise Brown as a director on 1 November 2016 |
2 November 2016 | Termination of appointment of Matthew Ian Dovell as a director on 1 November 2016 |
6 October 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
14 July 2016 | Director's details changed for Mr Philip John Albert on 26 January 2015 |
28 June 2016 | Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 April 2016 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 |
7 January 2016 | Full accounts made up to 24 April 2015 |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
8 April 2015 | Registered office address changed |
27 January 2015 | Full accounts made up to 25 April 2014 |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 January 2014 | Full accounts made up to 26 April 2013 |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders |
30 January 2013 | Full accounts made up to 27 April 2012 |
19 November 2012 | Appointment of Mr Philip John Albert as a director |
15 November 2012 | Termination of appointment of Arthur Pleijsier as a director |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders |
6 February 2012 | Appointment of Mr Mark Justin Elsey as a director |
3 February 2012 | Termination of appointment of Shaundra Hamilton as a director |
3 February 2012 | Secretary's details changed for Mitre Secretries Limited on 1 November 2002 |
3 February 2012 | Secretary's details changed for Mitre Secretries Limited on 1 November 2002 |
30 January 2012 | Full accounts made up to 29 April 2011 |
21 September 2011 | Appointment of Mr Matthew Ian Dovell as a director |
29 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders |
29 June 2011 | Secretary's details changed for Mitre Secretaries Limited on 28 June 2011 |
27 April 2011 | Memorandum and Articles of Association |
20 April 2011 | Resolutions
|
15 February 2011 | Director's details changed for Shaundra Deneen Hamilton on 7 February 2011 |
15 February 2011 | Termination of appointment of Geoffrey Morris as a director |
15 February 2011 | Director's details changed for Shaundra Deneen Hamilton on 7 February 2011 |
15 February 2011 | Appointment of Jackie Fielding as a director |
15 February 2011 | Secretary's details changed for Mitre Secretaries Limited on 7 February 2011 |
15 February 2011 | Secretary's details changed for Mitre Secretaries Limited on 7 February 2011 |
8 November 2010 | Full accounts made up to 30 April 2010 |
16 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders |
16 July 2010 | Register(s) moved to registered inspection location |
15 July 2010 | Secretary's details changed for Mitre Secretaries Limited on 28 June 2010 |
15 July 2010 | Register inspection address has been changed |
15 July 2010 | Appointment of Mr Arthur Pleijsier as a director |
15 July 2010 | Termination of appointment of Henri Meertens as a director |
15 July 2010 | Director's details changed for Geoffrey Charles Morris on 28 June 2010 |
15 July 2010 | Director's details changed for Shaundra Deneen Hamilton on 28 June 2010 |
7 July 2010 | Registered office address changed from Suite 1 Building 5 Croxley Green Business Park Watford Hertfordshire WD18 8WW on 7 July 2010 |
7 July 2010 | Registered office address changed from Suite 1 Building 5 Croxley Green Business Park Watford Hertfordshire WD18 8WW on 7 July 2010 |
19 May 2010 | Statement of company's objects |
9 February 2010 | Memorandum and Articles of Association |
9 February 2010 | Resolutions
|
26 January 2010 | Full accounts made up to 24 April 2009 |
2 August 2009 | Return made up to 28/06/09; full list of members |
19 June 2009 | Full accounts made up to 25 April 2008 |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
20 February 2009 | Director appointed shaundra deneen hamilton |
8 January 2009 | Appointment terminated director gabriel sharkey |
31 December 2008 | Full accounts made up to 27 April 2007 |
28 July 2008 | Return made up to 28/06/08; full list of members |
23 April 2008 | Registered office changed on 23/04/2008 from suite one sherbourne house croxley business centre watford WD18 8WW |
20 September 2007 | Group of companies' accounts made up to 28 April 2006 |
19 July 2007 | Return made up to 28/06/07; full list of members |
6 September 2006 | Group of companies' accounts made up to 29 April 2005 |
23 August 2006 | Return made up to 28/06/06; full list of members |
12 July 2006 | Director resigned |
12 July 2006 | New director appointed |
28 February 2006 | Delivery ext'd 3 mth 30/04/05 |
13 July 2005 | Return made up to 28/06/05; full list of members |
7 June 2005 | Group of companies' accounts made up to 30 April 2004 |
25 February 2005 | Delivery ext'd 3 mth 30/04/04 |
22 September 2004 | Director resigned |
22 September 2004 | New director appointed |
23 July 2004 | Return made up to 28/06/04; full list of members |
2 June 2004 | Group of companies' accounts made up to 25 April 2003 |
1 March 2004 | Delivery ext'd 3 mth 30/04/03 |
4 February 2004 | Director resigned |
4 February 2004 | New director appointed |
14 July 2003 | Return made up to 28/06/03; full list of members
|
11 June 2003 | Resolutions
|
24 March 2003 | Auditor's resignation |
6 March 2003 | New director appointed |
6 March 2003 | Director resigned |
4 March 2003 | Group of companies' accounts made up to 26 April 2002 |
8 November 2002 | Resolutions
|
8 November 2002 | Particulars of contract relating to shares |
8 November 2002 | Ad 28/09/02--------- £ si 2@1=2 £ ic 6140000/6140002 |
8 November 2002 | £ nc 6140000/6140100 28/09/02 |
7 November 2002 | Secretary resigned |
7 November 2002 | New secretary appointed |
17 August 2002 | Ad 30/03/02--------- £ si 3200000@1 |
17 August 2002 | Particulars of contract relating to shares |
18 July 2002 | Return made up to 28/06/02; full list of members
|
30 April 2002 | Nc inc already adjusted 30/03/02 |
30 April 2002 | Resolutions
|
5 March 2002 | Particulars of contract relating to shares |
5 March 2002 | Ad 27/11/01--------- £ si 714000@1=714000 £ ic 2226000/2940000 |
19 February 2002 | New director appointed |
14 February 2002 | Nc inc already adjusted 16/11/01 |
14 February 2002 | Resolutions
|
11 February 2002 | Group of companies' accounts made up to 27 April 2001 |
30 January 2002 | Director resigned |
30 January 2002 | Director resigned |
30 January 2002 | Director resigned |
19 December 2001 | Resolutions
|
22 November 2001 | Resolutions
|
30 July 2001 | Return made up to 28/06/01; full list of members |
29 May 2001 | Full accounts made up to 30 April 2000 |
5 March 2001 | Delivery ext'd 3 mth 30/04/00 |
24 October 2000 | New director appointed |
24 October 2000 | New director appointed |
23 October 2000 | Director resigned |
23 October 2000 | Secretary resigned;director resigned |
26 July 2000 | Return made up to 28/06/00; full list of members |
2 June 2000 | Full accounts made up to 30 April 1999 |
29 February 2000 | Delivery ext'd 3 mth 30/04/99 |
13 July 1999 | Return made up to 28/06/99; full list of members |
24 February 1999 | Full accounts made up to 30 April 1998 |
21 October 1998 | New director appointed |
8 July 1998 | Return made up to 28/06/98; full list of members |
8 July 1998 | Director resigned |
6 February 1998 | Full accounts made up to 30 April 1997 |
13 July 1997 | Return made up to 28/06/97; full list of members |
13 July 1997 | Director's particulars changed |
13 July 1997 | Director's particulars changed |
12 May 1997 | Full accounts made up to 30 April 1996 |
29 April 1997 | Director's particulars changed |
29 April 1997 | Director resigned |
29 April 1997 | Return made up to 28/06/96; full list of members |
21 March 1996 | Director resigned |
1 February 1996 | Full accounts made up to 30 April 1995 |
7 December 1995 | New director appointed |
23 October 1995 | Registered office changed on 23/10/95 from: 100 new bridge st london EC4V 6JA |
16 May 1994 | Memorandum and Articles of Association |
16 May 1994 | Memorandum and Articles of Association |
22 December 1993 | Resolutions
|
17 December 1993 | Allotment of shares |
23 June 1987 | Memorandum of association |
22 June 1987 | Company name changed medtronic (U.K.) LIMITED\certificate issued on 23/06/87 |
22 March 1979 | Allotment of shares |
8 September 1972 | Certificate of incorporation |
8 September 1972 | Incorporation |