- Company Overview for ESSEX HERNIA CENTRE LIMITED (05454785)
- Filing history for ESSEX HERNIA CENTRE LIMITED (05454785)
- People for ESSEX HERNIA CENTRE LIMITED (05454785)
- Charges for ESSEX HERNIA CENTRE LIMITED (05454785)
- More for ESSEX HERNIA CENTRE LIMITED (05454785)
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) |
---|---|---|---|
22 May 2015 | MR01 | Registration of charge 054547850001, created on 22 May 2015 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
05 Jul 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 5 April 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
30 Jun 2013 | CH03 | Secretary's details changed for Mrs Zeenath Jeddy on 9 September 2010 | |
30 Jun 2013 | CH01 | Director's details changed for Dr Taleb Ali Jeddy on 9 September 2010 | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 Aug 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2012 | |
13 Jun 2012 | AR01 |
Annual return made up to 17 May 2012 with full list of shareholders
|
|
13 Jun 2012 | TM01 | Termination of appointment of Kevin Lafferty as a director | |
13 Jun 2012 | AD01 | Registered office address changed from 2 St Mary's Road Tonbridge Kent TN9 2LB Uk on 13 June 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
21 Jun 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Kevin Lafferty on 17 May 2010 | |
01 Jun 2010 | CH03 | Secretary's details changed for Zeenath Jeddy on 17 May 2010 | |
01 Jun 2010 | CH01 | Director's details changed for Dr Taleb Ali Jeddy on 17 May 2010 | |
15 Apr 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
22 Jun 2009 | 287 | Registered office changed on 22/06/2009 from 19 chalklands howe green chelmsford essex CM2 7TH | |
15 Jun 2009 | 363a | Return made up to 17/05/09; full list of members | |
26 Jun 2008 | 363a | Return made up to 17/05/08; full list of members | |
20 Jun 2008 | 363a | Return made up to 17/05/07; full list of members |