- Company Overview for HOME COUNTIES CLINICS LIMITED (06001914)
- Filing history for HOME COUNTIES CLINICS LIMITED (06001914)
- People for HOME COUNTIES CLINICS LIMITED (06001914)
- Charges for HOME COUNTIES CLINICS LIMITED (06001914)
- More for HOME COUNTIES CLINICS LIMITED (06001914)
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
|