MEDPARK LIMITED



Company Documents

DateDescription
20/12/2320 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 5 Apr 2023

View Accounts

Analyse these accounts
23/03/2323 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 5 Apr 2022

View Accounts

Analyse these accounts
08/12/218 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 5 Apr 2021

View Accounts

Analyse these accounts
27/03/2127 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 5 Apr 2020

View Accounts

Analyse these accounts
11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 5 Apr 2019

View Accounts

Analyse these accounts
18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 5 Apr 2018

View Accounts

Analyse these accounts
22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 5 Apr 2017

View Accounts

Analyse these accounts
23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MRS KATHERINE ALISON BEATHAM

View Document

08/04/168 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 5 Apr 2016

View Accounts

Analyse these accounts
23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM TRENT HOUSE BOUNDARY ENT PARK BOUNDARY LANE SOUTH HYKEHAM LINCOLN LINCOLNSHIRE LN6 9NQ

View Document

05/04/155 April 2015 Annual accounts for year ending 5 Apr 2015

View Accounts

Analyse these accounts
18/03/1518 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

07/04/147 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 5 Apr 2014

View Accounts

Analyse these accounts
05/04/135 April 2013 Annual accounts for year ending 5 Apr 2013

View Accounts

Analyse these accounts
26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM TRENT VALLEY HSE, BOUNDARY ENT PRK, BOUNDARY LN SOUTH HYKEHAM LINCOLN LINCS LN6 9NQ

View Document

26/03/1326 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 5 Apr 2012

View Accounts

Analyse these accounts
30/03/1230 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

23/03/1123 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

05/04/105 April 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

18/03/1018 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 15 NEWLAND LINCOLN LINCOLNSHIRE LN1 1XG

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: G OFFICE CHANGED 10/08/07 15 NEWLAND LINCOLN LINCOLNSHIRE LN1 1XG

View Document

05/04/075 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 15 NEWLAND LINCOLN LN1 1XG

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: G OFFICE CHANGED 27/11/06 15 NEWLAND LINCOLN LN1 1XG

View Document

15/11/0615 November 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 15 NEWLAND LINCOLN LN1 1XG

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: G OFFICE CHANGED 19/04/05 15 NEWLAND LINCOLN LN1 1XG

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document



05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

05/04/995 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: RAND MARKET RASEN LINCOLNSHIRE LN8 5NJ

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: G OFFICE CHANGED 11/11/98 RAND MARKET RASEN LINCOLNSHIRE LN8 5NJ

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

05/04/985 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM: HIGH STREET SALIXBY LINCOLN LN1 2JQ

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM: G OFFICE CHANGED 08/12/97 HIGH STREET SALIXBY LINCOLN LN1 2JQ

View Document

08/10/978 October 1997 SECRETARY RESIGNED

View Document

05/04/975 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

05/04/965 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

31/03/9631 March 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS

View Document (might not be available)

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document (might not be available)

25/03/9425 March 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document (might not be available)

05/04/935 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document (might not be available)

18/03/9318 March 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document (might not be available)

30/07/9230 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document (might not be available)

30/06/9230 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

23/04/9223 April 1992 REGISTERED OFFICE CHANGED ON 23/04/92 FROM: G OFFICE CHANGED 23/04/92 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document (might not be available)

23/04/9223 April 1992 REGISTERED OFFICE CHANGED ON 23/04/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document (might not be available)

23/04/9223 April 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

23/04/9223 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

16/04/9216 April 1992 NC INC ALREADY ADJUSTED 02/04/92

View Document (might not be available)

16/04/9216 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/04/92

View Document (might not be available)

11/03/9211 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company