- Company Overview for CLINICAL PROFESSIONAL . COM LTD (05360335)
- Filing history for CLINICAL PROFESSIONAL . COM LTD (05360335)
- People for CLINICAL PROFESSIONAL . COM LTD (05360335)
- More for CLINICAL PROFESSIONAL . COM LTD (05360335)
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
|
|
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
|
|
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
|
|
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 |