- Company Overview for NEWCASTLE CLINIC LTD (05843596)
- Filing history for NEWCASTLE CLINIC LTD (05843596)
- People for NEWCASTLE CLINIC LTD (05843596)
- Charges for NEWCASTLE CLINIC LTD (05843596)
- More for NEWCASTLE CLINIC LTD (05843596)
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 Dec 2020 | SH10 | Particulars of variation of rights attached to shares | |
08 Dec 2020 | TM01 | Termination of appointment of Shaun Richard Fryer as a director on 30 September 2020 | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
21 Jun 2013 | CH01 | Director's details changed for Mr David Howard Marsh on 1 June 2013 | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jul 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
08 Sep 2011 | TM02 | Termination of appointment of Simon Kernyckyj as a secretary |