- Company Overview for THE ENDOCRINE CENTRE LIMITED (02603613)
- Filing history for THE ENDOCRINE CENTRE LIMITED (02603613)
- People for THE ENDOCRINE CENTRE LIMITED (02603613)
- Charges for THE ENDOCRINE CENTRE LIMITED (02603613)
- Registers for THE ENDOCRINE CENTRE LIMITED (02603613)
- More for THE ENDOCRINE CENTRE LIMITED (02603613)
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) |
---|---|---|---|
03 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
03 Jul 2017 | AD01 | Registered office address changed from Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP to 1 Kingdom Street London W2 6BD on 3 July 2017 | |
24 May 2017 | AP01 | Appointment of Mr Stephen Philip Williams as a director on 5 April 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Amanda Miller as a director on 20 February 2017 | |
17 Jan 2017 | AD03 | Register(s) moved to registered inspection location 1 Kingdom Street London W2 6BD | |
13 Jan 2017 | AD02 | Register inspection address has been changed to 1 Kingdom Street London W2 6BD | |
05 Jan 2017 | CH01 | Director's details changed for Mrs Amanda Miller on 3 January 2017 | |
04 Jan 2017 | CH03 | Secretary's details changed for Mr Oliver Strawbridge on 3 January 2017 | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Jul 2016 | CH03 | Secretary's details changed for Mr Oliver Strawbridge on 28 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
31 Mar 2016 | CH01 | Director's details changed for Mrs Amanda Miller on 11 March 2016 | |
30 Mar 2016 | AP01 | Appointment of Mrs Helen Alice Lillistone as a director on 17 March 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Richard Lucas as a director on 24 March 2016 | |
19 Nov 2015 | AP03 | Appointment of Mr Oliver Strawbridge as a secretary on 18 November 2015 | |
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Oct 2015 | TM02 | Termination of appointment of Anthony James Guthrie as a secretary on 30 September 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
23 Jan 2015 | AP01 | Appointment of Richard Lucas as a director on 14 January 2015 | |
22 Jan 2015 | TM01 | Termination of appointment of James Nicholas Bowling as a director on 14 January 2015 | |
28 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
22 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Apr 2014 | AP01 | Appointment of Mrs Amanda Miller as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Daniel Hartley as a director | |
08 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|