TRUSTEES OF THE LONDON CLINIC LIMITED
Company number 00307579
- Company Overview for TRUSTEES OF THE LONDON CLINIC LIMITED (00307579)
- Filing history for TRUSTEES OF THE LONDON CLINIC LIMITED (00307579)
- People for TRUSTEES OF THE LONDON CLINIC LIMITED (00307579)
- Charges for TRUSTEES OF THE LONDON CLINIC LIMITED (00307579)
- More for TRUSTEES OF THE LONDON CLINIC LIMITED (00307579)
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) |
---|---|---|---|
07 Oct 2013 | AP01 | Appointment of Lady Helen Margaret Otton as a director | |
12 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
22 May 2013 | AR01 | Annual return made up to 10 April 2013 no member list | |
06 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
05 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
05 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
29 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2012 | TM02 | Termination of appointment of Keith Williams as a secretary | |
08 Nov 2012 | AP03 | Appointment of Ms Fiona Morrison as a secretary | |
11 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
14 May 2012 | AP03 | Appointment of Mr Keith Stewart Williams as a secretary | |
11 May 2012 | TM02 | Termination of appointment of Andrew Barker as a secretary | |
10 May 2012 | AR01 | Annual return made up to 10 April 2012 no member list | |
10 May 2012 | TM01 | Termination of appointment of Michael Abrahams as a director | |
13 Jul 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
11 May 2011 | AR01 | Annual return made up to 10 April 2011 no member list | |
07 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
17 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Aug 2010 | CH01 | Director's details changed for Ian Hamish Leslie Melville on 12 June 2010 | |
13 Jul 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
09 Jun 2010 | AR01 | Annual return made up to 10 April 2010 no member list | |
09 Jun 2010 | CH01 | Director's details changed for Manish Jayantilal Chande on 1 January 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Michael David Abrahams on 1 January 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Ian Hamish Leslie Melville on 14 April 2010 |