COUNTRYWIDE MEDICO LEGAL LIMITED - History of Changes


DateDescription
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES
2023-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SHAMAILA MUNIR / 05/07/2023
2023-07-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SHAMAILA MUNIR / 05/07/2023
2023-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-19 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-26 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-28 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2020-12-07 delete address TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK 5 NEW AUGUSTUS STREET BRADFORD ENGLAND BD1 5LL
2020-12-07 insert address TRUST HOUSE C/O ISAACS ST JAMES BUSINESS PARK, 5 NEW AUGUSTUS STREET BRADFORD WEST YORKSHIRE ENGLAND BD1 5LL
2020-12-07 update registered_address
2020-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2020 FROM TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK 5 NEW AUGUSTUS STREET BRADFORD BD1 5LL ENGLAND
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-09 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SHAMAILA MUNIR / 01/08/2016
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-08-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SHAMAILA MUNIR / 01/08/2016
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-26 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-10-07 delete address 64 VICAR LANE BRADFORD WEST YORKSHIRE BD1 5AH
2016-10-07 insert address TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK 5 NEW AUGUSTUS STREET BRADFORD ENGLAND BD1 5LL
2016-10-07 update registered_address
2016-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2016 FROM 64 VICAR LANE BRADFORD WEST YORKSHIRE BD1 5AH
2016-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMAILA MUNIR / 01/08/2015
2016-02-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ASMARA MUNIR
2015-09-07 update returns_last_madeup_date 2014-07-31 => 2015-07-31
2015-09-07 update returns_next_due_date 2015-08-28 => 2016-08-28
2015-08-03 update statutory_documents 31/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-22 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 64 VICAR LANE BRADFORD WEST YORKSHIRE ENGLAND BD1 5AH
2014-08-07 insert address 64 VICAR LANE BRADFORD WEST YORKSHIRE BD1 5AH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-31 => 2014-07-31
2014-08-07 update returns_next_due_date 2014-08-28 => 2015-08-28
2014-07-31 update statutory_documents 31/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-22 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-31 => 2013-07-31
2013-09-06 update returns_next_due_date 2013-08-28 => 2014-08-28
2013-08-06 update statutory_documents 31/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update returns_next_due_date 2012-08-28 => 2013-08-28
2013-04-26 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-10 update statutory_documents 31/07/12 FULL LIST
2012-04-24 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-10-14 update statutory_documents SECRETARY APPOINTED MISS ASMARA MUNIR
2011-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMAILA MUNIR / 14/10/2011
2011-10-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAHBOOB ABBAS
2011-08-02 update statutory_documents 31/07/11 FULL LIST
2011-04-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-08-03 update statutory_documents 31/07/10 FULL LIST
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMAILA MUNIR / 31/07/2010
2010-08-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MAHBOOB ABBAS / 31/07/2010
2010-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 64 VICAR LANE BRADFORD WEST YORKSHIRE BD1 5AH ENGLAND
2010-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2010 FROM MERCHANTS HOUSE 19 PECKOVER STREET BRADFORD BD1 5BD
2009-08-14 update statutory_documents DIRECTOR APPOINTED MRS SHAMAILA MUNIR
2009-08-14 update statutory_documents SECRETARY APPOINTED MR MAHBOOB ABBAS
2009-07-31 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-07-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION