THE PEMBERDEEN LASER COSMETIC SURGERY CLINIC LIMITED
Company number 02780573
- Company Overview for THE PEMBERDEEN LASER COSMETIC SURGERY CLINIC LIMITED (02780573)
- Filing history for THE PEMBERDEEN LASER COSMETIC SURGERY CLINIC LIMITED (02780573)
- People for THE PEMBERDEEN LASER COSMETIC SURGERY CLINIC LIMITED (02780573)
- Charges for THE PEMBERDEEN LASER COSMETIC SURGERY CLINIC LIMITED (02780573)
- More for THE PEMBERDEEN LASER COSMETIC SURGERY CLINIC LIMITED (02780573)
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) |
---|---|---|---|
08 Jan 2016 | MR01 | Registration of charge 027805730001, created on 7 January 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
20 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
19 Jan 2011 | TM02 | Termination of appointment of Monica Namayanja as a secretary | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Miss Joanita Ndagire on 18 January 2010 | |
21 Jan 2010 | CH03 | Secretary's details changed for Monica Namayanja on 18 January 2010 | |
21 Jan 2010 | CH03 | Secretary's details changed for Miss Joanita Ndagire on 18 January 2010 | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Feb 2009 | 363a | Return made up to 18/01/09; full list of members | |
20 Oct 2008 | 288b | Appointment terminated secretary michael golding | |
20 Oct 2008 | 288a | Secretary appointed monica namayanja | |
07 Feb 2008 | 363a | Return made up to 18/01/08; full list of members | |
07 Feb 2008 | 287 | Registered office changed on 07/02/08 from: knee hill abby wood london SE2 0GD |