Download leads from Nexok and grow your business. Find out more

Medeval Group Limited

Documents

Total Documents124
Total Pages772

Filing History

18 September 2017Full accounts made up to 31 December 2016
27 March 2017Confirmation statement made on 23 March 2017 with updates
20 December 2016Appointment of Mr. Brendan Brennan as a director on 20 December 2016
11 October 2016Full accounts made up to 31 December 2015
18 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2,853.88
9 October 2015Full accounts made up to 31 December 2014
9 April 2015Director's details changed for Ciaran Murray on 1 January 2015
9 April 2015Secretary's details changed for Erina Fox on 1 January 2015
9 April 2015Secretary's details changed for Erina Fox on 1 January 2015
9 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2,853.88
9 April 2015Director's details changed for Ciaran Murray on 1 January 2015
30 September 2014Full accounts made up to 31 December 2013
16 September 2014Registered office address changed from Parkway 2 Parkway Business Centre Princess Parkway Manchester M14 7LU to Concept House 6 Stoneycroft Rise Chandlers Ford Eastleigh Hampshire SO53 3LD on 16 September 2014
21 July 2014Director's details changed for Mr Michael Gleeson on 9 July 2014
21 July 2014Director's details changed for Mr Michael Gleeson on 9 July 2014
30 April 2014Registered office address changed from Skelton House Manchester Science Park Lloyd Street North Manchester M15 6SH on 30 April 2014
23 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,853.88
17 March 2014Termination of appointment of Gwen Aston as a director
23 September 2013Full accounts made up to 31 December 2012
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
28 February 2013Appointment of Gwen Aston as a director
19 February 2013Director's details changed for Ciaran Murray on 10 February 2013
18 February 2013Director's details changed for Mr Michael Gleeson on 10 February 2013
18 February 2013Termination of appointment of Julia Whalvin as a director
18 February 2013Termination of appointment of Brendan Brennan as a secretary
18 February 2013Appointment of Erina Fox as a secretary
10 September 2012Full accounts made up to 31 December 2011
11 May 2012Annual return made up to 23 March 2012 with a full list of shareholders
25 January 2012Termination of appointment of Thomas Frey as a director
25 January 2012Appointment of Michael Gleeson as a director
25 January 2012Appointment of Julia Whalvin as a director
25 January 2012Termination of appointment of Alan Morgan as a director
26 October 2011Director's details changed for Ciaran Murray on 1 August 2011
26 October 2011Director's details changed for Ciaran Murray on 1 August 2011
4 October 2011Full accounts made up to 31 December 2010
6 June 2011Annual return made up to 23 March 2011 with a full list of shareholders
22 September 2010Full accounts made up to 31 December 2009
17 May 2010Appointment of Alan Stuart Morgan as a director
17 May 2010Termination of appointment of Andrew Copestake as a director
15 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
10 March 2010Appointment of Andrew Copestake as a director
2 March 2010Termination of appointment of John Climax as a director
26 February 2010Termination of appointment of Peter Gray as a director
26 February 2010Appointment of Ciaran Murray as a director
26 February 2010Termination of appointment of Brian O'dwyer as a secretary
26 February 2010Appointment of Thomas Frey as a director
26 February 2010Appointment of Brendan Brennan as a secretary
29 October 2009Full accounts made up to 31 December 2008
30 April 2009Return made up to 23/03/09; full list of members
24 April 2009Secretary's change of particulars / brian o'dwyer / 29/01/2009
3 December 2008Full accounts made up to 31 December 2007
18 November 2008Director's change of particulars / john climax / 29/10/2008
7 April 2008Return made up to 23/03/08; no change of members
2 November 2007Full accounts made up to 31 December 2006
16 July 2007Return made up to 02/07/07; no change of members
16 October 2006Full accounts made up to 31 December 2005
4 August 2006Return made up to 02/07/06; full list of members
5 April 2006Full accounts made up to 31 May 2005
13 December 2005Accounting reference date shortened from 31/05/06 to 31/12/05
15 July 2005Return made up to 02/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
23 March 2005Full accounts made up to 31 May 2004
15 July 2004Return made up to 02/07/04; full list of members
14 May 2004Director resigned
5 April 2004Full accounts made up to 31 May 2003
1 October 2003Accounting reference date shortened from 31/07/03 to 31/05/03
23 September 2003Return made up to 02/07/03; full list of members
4 May 2003New director appointed
4 May 2003New director appointed
18 February 2003New director appointed
18 February 2003New secretary appointed
18 February 2003New director appointed
7 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
6 February 2003Amending 123 passed 21/01/03
6 February 2003Amending res passed 21/01/03
31 January 2003Ad 24/01/03--------- £ si [email protected]=75 £ ic 2778/2853
31 January 2003Director resigned
31 January 2003Secretary resigned;director resigned
31 January 2003Director resigned
31 January 2003Director resigned
31 January 2003Director resigned
31 January 2003Director resigned
26 January 2003Group of companies' accounts made up to 31 July 2002
25 January 2003Declaration of satisfaction of mortgage/charge
25 January 2003Declaration of satisfaction of mortgage/charge
25 January 2003Declaration of satisfaction of mortgage/charge
25 January 2003Declaration of satisfaction of mortgage/charge
25 January 2003Declaration of satisfaction of mortgage/charge
24 July 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 June 2002Secretary's particulars changed;director's particulars changed
17 January 2002Group of companies' accounts made up to 31 July 2001
25 June 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
1 June 2001Full group accounts made up to 31 July 2000
29 June 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary resigned
12 May 2000New director appointed
4 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
4 May 2000Nc inc already adjusted 27/04/00
21 January 2000Full group accounts made up to 31 July 1999
12 July 1999New secretary appointed
12 July 1999Return made up to 02/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
17 May 1999New director appointed
11 December 1998Particulars of mortgage/charge
11 December 1998Particulars of mortgage/charge
26 November 1998Statement of affairs
26 November 1998Ad 13/10/98--------- £ si [email protected]=1042 £ ic 1707/2749
30 October 1998S-div 13/10/98
30 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
30 October 1998Ad 13/10/98--------- £ si [email protected]=1100 £ ic 508/1608
30 October 1998£ nc 1000/2750 13/10/98
30 October 1998Ad 13/10/98--------- £ si [email protected]=99 £ ic 1608/1707
29 October 1998Memorandum and Articles of Association
29 October 1998Memorandum and Articles of Association
15 October 1998Particulars of mortgage/charge
15 October 1998Particulars of mortgage/charge
15 October 1998Particulars of mortgage/charge
12 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
8 October 1998Company name changed sharp article LIMITED\certificate issued on 09/10/98
10 September 1998Secretary resigned
10 September 1998New director appointed
10 September 1998Registered office changed on 10/09/98 from: 12 york place leeds west yorkshire LS1 2DS
10 September 1998Director resigned
10 September 1998New secretary appointed;new director appointed
10 September 1998New director appointed
10 September 1998New director appointed
2 July 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed