- Company Overview for THE LEARNING CLINIC LIMITED (04866542)
- Filing history for THE LEARNING CLINIC LIMITED (04866542)
- People for THE LEARNING CLINIC LIMITED (04866542)
- Charges for THE LEARNING CLINIC LIMITED (04866542)
- More for THE LEARNING CLINIC LIMITED (04866542)
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) |
---|---|---|---|
21 Oct 2015 | SH08 | Change of share class name or designation | |
12 Oct 2015 | TM02 | Termination of appointment of Roger Michael Killen as a secretary on 12 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Mark Peter Greengross as a director on 12 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of David Yu as a director on 12 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Gordon Pollock as a director on 12 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Paul Demarre Marran as a director on 12 October 2015 | |
12 Oct 2015 | TM02 | Termination of appointment of Roger Michael Killen as a secretary on 12 October 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from 1-3 Sussex Place Hammersmith London W6 9EA to C/O System C Healthcare Limited the Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 12 October 2015 | |
12 Oct 2015 | AP03 | Appointment of Miss Jane Marie Conner as a secretary on 12 October 2015 | |
12 Oct 2015 | AP01 | Appointment of Mr Markus Simon Bolton as a director on 12 October 2015 | |
12 Oct 2015 | AP01 | Appointment of Mr Antony Michael Smith as a director on 12 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Sian Elizabeth Jarvis as a director on 12 October 2015 | |
12 Oct 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
12 Oct 2015 | AP01 | Appointment of Dr Ian Sean Denley as a director on 12 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Stephen Thomas Murphy as a director on 12 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Ajay Shah as a director on 12 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Paul Demarre Marran as a director on 12 October 2015 | |
07 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Sep 2015 | MR04 | Satisfaction of charge 3 in full | |
16 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
11 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
10 Sep 2015 | AD02 | Register inspection address has been changed from C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom to Hanover House 14 Hanover Square London W1S 1HP | |
09 Sep 2015 | AD04 | Register(s) moved to registered office address 1-3 Sussex Place Hammersmith London W6 9EA | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |