ROYAL TUNBRIDGE WELLS SKIN CLINIC LTD
Company number 05992808
- Company Overview for ROYAL TUNBRIDGE WELLS SKIN CLINIC LTD (05992808)
- Filing history for ROYAL TUNBRIDGE WELLS SKIN CLINIC LTD (05992808)
- People for ROYAL TUNBRIDGE WELLS SKIN CLINIC LTD (05992808)
- Charges for ROYAL TUNBRIDGE WELLS SKIN CLINIC LTD (05992808)
- More for ROYAL TUNBRIDGE WELLS SKIN CLINIC LTD (05992808)
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) |
---|---|---|---|
31 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Sep 2011 | AP01 | Appointment of Dr Bashar Al-Naher as a director | |
27 May 2011 | TM01 | Termination of appointment of Barbara Kubicka as a director | |
28 Mar 2011 | AP01 | Appointment of Mrs Antonia Margaret Warran-Smith as a director | |
09 Dec 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
05 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 May 2010 | TM01 | Termination of appointment of Paul Myers as a director | |
11 May 2010 | AP01 | Appointment of Dr Katarzyna Dickinson as a director | |
10 May 2010 | AP01 | Appointment of Dr Barbara Kubicka as a director | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Laurence Michael Evanson-Goddard on 17 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Dr Paul Myers on 17 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Nina Sheffield on 17 December 2009 | |
25 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
31 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Dec 2008 | 88(2) | Ad 05/12/08\gbp si 99000@1=99000\gbp ic 1000/100000\ | |
17 Nov 2008 | 363a | Return made up to 08/11/08; full list of members | |
17 Nov 2008 | 288c | Director's change of particulars / nina sheffield / 01/10/2008 | |
07 Nov 2008 | 288a | Director appointed laurence michael evanson-goddard | |
14 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
23 May 2008 | 288b | Appointment terminated director and secretary lucy rendle | |
23 May 2008 | 288b | Appointment terminated director timothy brown |