- Company Overview for REIGATE AND HORSHAM HEARING CENTRES LIMITED (03068811)
- Filing history for REIGATE AND HORSHAM HEARING CENTRES LIMITED (03068811)
- People for REIGATE AND HORSHAM HEARING CENTRES LIMITED (03068811)
- Charges for REIGATE AND HORSHAM HEARING CENTRES LIMITED (03068811)
- More for REIGATE AND HORSHAM HEARING CENTRES LIMITED (03068811)
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) |
---|---|---|---|
06 Jun 2001 | 363s | Return made up to 08/05/01; full list of members | |
01 Feb 2001 | AA | Accounts for a small company made up to 31 March 2000 | |
19 May 2000 | 363s | Return made up to 08/05/00; full list of members | |
07 Dec 1999 | AA | Accounts for a small company made up to 31 March 1999 | |
25 May 1999 | 363s | Return made up to 08/05/99; no change of members | |
10 Feb 1999 | 288c | Secretary's particulars changed | |
10 Feb 1999 | 288c | Director's particulars changed | |
13 Jan 1999 | AA | Accounts for a small company made up to 31 March 1998 | |
24 Sep 1998 | 287 | Registered office changed on 24/09/98 from: 19 durfold road horsham west sussex RH12 5HZ | |
08 Jun 1998 | 363s | Return made up to 08/05/98; full list of members | |
02 Jan 1998 | 395 | Particulars of mortgage/charge | |
15 Dec 1997 | AA | Accounts for a small company made up to 31 March 1997 | |
15 May 1997 | 363s | Return made up to 08/05/97; no change of members | |
03 Feb 1997 | AA | Full accounts made up to 31 March 1996 | |
08 Jan 1997 | 88(2)R | Ad 19/09/96--------- £ si 1@1=1 £ ic 99/100 | |
24 Sep 1996 | 363s | Return made up to 15/06/96; full list of members | |
29 Jun 1995 | 88(2)R | Ad 20/06/95--------- £ si 98@1=98 £ ic 1/99 | |
29 Jun 1995 | 224 | Accounting reference date notified as 31/03 | |
23 Jun 1995 | 288 | New secretary appointed;director resigned | |
23 Jun 1995 | 288 |
Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;new director appointed |
23 Jun 1995 | 287 | Registered office changed on 23/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER | |
15 Jun 1995 | NEWINC | Incorporation |