Advanced company searchLink opens in new window

CLINICAL PROFESSIONAL . COM LTD

Company number 05360335

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
13 Feb 2016 AA Total exemption full accounts made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
27 Nov 2014 AA Total exemption full accounts made up to 28 February 2014
11 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
31 May 2013 AA Total exemption full accounts made up to 28 February 2013
11 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
16 Jan 2013 CH01 Director's details changed for Mrs a Mcilwee on 15 January 2013
09 Jan 2013 AP01 Appointment of Mrs a Mcilwee as a director
23 Mar 2012 AA Total exemption small company accounts made up to 29 February 2012
02 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
10 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
10 Mar 2011 TM02 Termination of appointment of Mary Mcilwee as a secretary
04 Mar 2011 AP03 Appointment of Mrs Andrea Mcilwee as a secretary
04 Mar 2011 AA Total exemption small company accounts made up to 28 February 2011
05 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
31 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Anthony Mcilwee on 10 October 2009
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2009 AD01 Registered office address changed from Blue Skies Ash Lane Hopwood Worcestershire B48 7TS on 27 November 2009
27 Nov 2009 TM01 Termination of appointment of Mark Peters as a director
27 Nov 2009 TM02 Termination of appointment of Mark Peters as a secretary
28 Apr 2009 288c Secretary's change of particulars mark peters logged form
27 Apr 2009 288c Director and secretary's change of particulars / mark peters / 27/04/2009