- Company Overview for SPEMBLY CRYOSURGERY LIMITED (02436069)
- Filing history for SPEMBLY CRYOSURGERY LIMITED (02436069)
- People for SPEMBLY CRYOSURGERY LIMITED (02436069)
- Registers for SPEMBLY CRYOSURGERY LIMITED (02436069)
- More for SPEMBLY CRYOSURGERY LIMITED (02436069)
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) |
---|---|---|---|
25 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
25 Sep 2017 | AD02 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Sep 2016 | AD03 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX | |
23 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
19 Feb 2015 | AD01 | Registered office address changed from Newbury Road Andover Hants SP10 4DR to West Wing, 2Nd Floor, Kingsgate House Newbury Road Andover Hampshire SP10 4DU on 19 February 2015 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 Sep 2014 | CH04 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 | |
08 May 2014 | AP01 | Appointment of Richard Dean Gorelick as a director | |
08 May 2014 | TM01 | Termination of appointment of John Henneman Iii as a director | |
24 Apr 2014 | AP01 | Appointment of Neal Jay Glueck as a director | |
14 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Sep 2013 | CH01 | Director's details changed for John Bell Henneman Iii on 3 March 2013 | |
01 May 2013 | TM01 | Termination of appointment of Wenzal Hurtak as a director | |
09 Oct 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Mar 2012 | TM01 | Termination of appointment of Stuart Essig as a director | |
09 Mar 2012 | AP01 | Appointment of Peter Joseph Arduini as a director | |
18 Oct 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
05 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders |