Advanced company searchLink opens in new window

STURT HOUSE CLINIC LIMITED

Company number 02656972

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 317,818
12 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
09 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
23 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 317,818
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 317,818
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 24 July 2013
23 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Oct 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
04 Aug 2011 AD01 Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011
04 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Mar 2011 AR01 Annual return made up to 24 October 2010 with full list of shareholders
27 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
16 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Oct 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Mr David James Hall on 23 October 2009
30 Oct 2009 CH03 Secretary's details changed for Mr David James Hall on 23 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Jason Lock on 23 October 2009
05 Jun 2009 AA Accounts for a dormant company made up to 31 December 2008
25 Jan 2009 363a Return made up to 23/10/08; full list of members
25 Jan 2009 288a Director appointed mr david james hall
25 Jan 2009 288b Appointment terminated director christopher thompson