- 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) |
---|---|---|---|
06 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
08 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 13 July 2012
|
|
07 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 13 July 2012
|
|
13 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Jun 2012 | AP01 | Appointment of Mr Stephen Thomas Murphy as a director | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 13 February 2012
|
|
29 Feb 2012 | TM01 | Termination of appointment of Paul White as a director | |
28 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 27 January 2012
|
|
30 Dec 2011 | TM01 | Termination of appointment of Helen Glenister as a director | |
21 Dec 2011 | AP01 | Appointment of Dr Helen Mary Glenister as a director | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
17 Aug 2011 | CH01 | Director's details changed for Mr Paul Demarre Marran on 14 August 2011 | |
31 Jan 2011 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary | |
31 Jan 2011 | AD01 | Registered office address changed from 7 Lyric Square London W6 0ED England on 31 January 2011 | |
04 Nov 2010 | AP01 | Appointment of Mr Paul Morrow White as a director | |
14 Sep 2010 | AD01 | Registered office address changed from 1 Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 14 September 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
20 Aug 2010 | CH01 | Director's details changed for Gordon Pollock on 14 August 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Roy Ethan Margolis on 14 August 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Dr Mark Peter Greengross on 14 August 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Mr Roger Michael Killen on 14 August 2010 |