QUEEN ANNE STREET MEDICAL CENTRE LIMITED
Company number 04997153
- Company Overview for QUEEN ANNE STREET MEDICAL CENTRE LIMITED (04997153)
- Filing history for QUEEN ANNE STREET MEDICAL CENTRE LIMITED (04997153)
- People for QUEEN ANNE STREET MEDICAL CENTRE LIMITED (04997153)
- Charges for QUEEN ANNE STREET MEDICAL CENTRE LIMITED (04997153)
- More for QUEEN ANNE STREET MEDICAL CENTRE LIMITED (04997153)
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 2010 | AP01 | Appointment of Barbara Gwendoline Bird as a director | |
24 Dec 2009 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
16 Jul 2009 | 363a | Return made up to 16/12/08; full list of members | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Dec 2008 | CERTNM | Company name changed the heart lung centre LIMITED\certificate issued on 28/12/08 | |
22 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Feb 2008 | 363a | Return made up to 16/12/07; full list of members | |
28 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
16 Mar 2007 | 287 | Registered office changed on 16/03/07 from: trinity house foxes parade sewardstone road waltham abbey essex EN9 1PH | |
06 Feb 2007 | 363s | Return made up to 16/12/06; full list of members | |
20 Jan 2007 | 287 | Registered office changed on 20/01/07 from: 3RD floor 10 charterhouse square london EC1M 6LQ | |
20 Jul 2006 | AA | Total exemption full accounts made up to 31 March 2005 | |
10 Jan 2006 | 363s | Return made up to 16/12/05; full list of members | |
26 Oct 2005 | 395 | Particulars of mortgage/charge | |
20 Oct 2005 | 225 | Accounting reference date extended from 31/12/04 to 31/03/05 | |
09 Mar 2005 | 363s | Return made up to 16/12/04; full list of members | |
16 Jul 2004 | 395 | Particulars of mortgage/charge | |
29 Jan 2004 | 288a | New director appointed | |
29 Jan 2004 | 288a | New secretary appointed;new director appointed | |
29 Jan 2004 | 287 | Registered office changed on 29/01/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP | |
23 Jan 2004 | 288b | Secretary resigned | |
23 Jan 2004 | 288b | Director resigned | |
16 Dec 2003 | NEWINC | Incorporation |