- Company Overview for THE HADLEIGH CLINIC LIMITED (05098398)
- Filing history for THE HADLEIGH CLINIC LIMITED (05098398)
- People for THE HADLEIGH CLINIC LIMITED (05098398)
- More for THE HADLEIGH CLINIC LIMITED (05098398)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
12 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 May 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Mar 2018 | PSC02 | Notification of The Hadleigh Clinic Holdings Limited as a person with significant control on 6 April 2016 | |
14 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
29 Sep 2014 | CH03 | Secretary's details changed for Mr Richard Flint on 17 September 2014 | |
29 Sep 2014 | CH01 | Director's details changed for Dr Samantha Gammell on 17 September 2014 | |
29 Sep 2014 | AD01 | Registered office address changed from 102 High Road Buckhurst Hill Essex IG9 5RX to Mountcharm House 102-104 Queens Road Buckhurst Hill Essex IG9 5BS on 29 September 2014 |