Advanced company searchLink opens in new window

HOME COUNTIES CLINICS LIMITED

Company number 06001914

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)
05 Nov 2024 AD01 Registered office address changed from 43 Manchester Street London W1U 7LP England to 93 High Street Rickmansworth WD3 1EF on 5 November 2024
29 Mar 2024 AA Unaudited abridged accounts made up to 30 March 2023
31 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
13 Sep 2023 AAMD Amended total exemption full accounts made up to 30 March 2022
29 Apr 2023 AA Micro company accounts made up to 30 March 2022
06 Mar 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
31 Jan 2022 AA Unaudited abridged accounts made up to 31 March 2021
28 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
31 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
28 Dec 2021 AA01 Previous accounting period extended from 29 March 2021 to 31 March 2021
26 Nov 2021 AAMD Amended total exemption full accounts made up to 29 March 2020
26 Nov 2021 AAMD Amended total exemption full accounts made up to 29 March 2019
04 Jun 2021 MR01 Registration of charge 060019140009, created on 18 May 2021
21 Jan 2021 AA Micro company accounts made up to 29 March 2020
11 Jan 2021 PSC04 Change of details for Dr Ai Ling Jeavons as a person with significant control on 1 June 2018
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
08 Jan 2021 PSC04 Change of details for Dr Ailing Jeavons as a person with significant control on 1 June 2018
07 Jan 2021 CH01 Director's details changed for Dr Ailing Jeavons on 17 March 2020
25 Nov 2020 AAMD Amended total exemption full accounts made up to 29 March 2019
30 Jun 2020 AA Micro company accounts made up to 29 March 2019
05 May 2020 AD01 Registered office address changed from Parchment Street Dental Practice 22-23 Parchment Street Winchester SO23 8AZ England to 43 Manchester Street London W1U 7LP on 5 May 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
26 Mar 2020 CS01 Confirmation statement made on 17 November 2019 with no updates
30 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
31 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30