- 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) |
---|---|---|---|
09 Apr 2019 | MR01 | Registration of charge 060019140008, created on 29 March 2019 | |
01 Apr 2019 | MR01 | Registration of charge 060019140007, created on 29 March 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jun 2018 | MR01 | Registration of charge 060019140006, created on 8 June 2018 | |
15 Jun 2018 | MR01 | Registration of charge 060019140005, created on 8 June 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 March 2017 | |
02 Feb 2018 | AD01 | Registered office address changed from Parchment Street Dental Practice Parchment Street Dental Practice 22-23 Parchment Street Winchester SO23 8AZ England to Parchment Street Dental Practice 22-23 Parchment Street Winchester SO23 8AZ on 2 February 2018 | |
02 Feb 2018 | AD01 | Registered office address changed from 47 Marylebone Lane London W1U 2NT to Parchment Street Dental Practice Parchment Street Dental Practice 22-23 Parchment Street Winchester SO23 8AZ on 2 February 2018 | |
08 Dec 2017 | MR01 | Registration of charge 060019140004, created on 21 November 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
24 Nov 2017 | MR01 | Registration of charge 060019140003, created on 21 November 2017 | |
17 May 2017 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
23 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
12 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | AD01 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 26 January 2016 | |
26 Jan 2016 | TM02 | Termination of appointment of Rosemary Cox as a secretary on 1 March 2015 | |
30 Nov 2015 | CAP-SS | Solvency Statement dated 01/03/15 | |
30 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2015 | SH03 | Purchase of own shares. | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jul 2015 | CERTNM |
Company name changed bamix LIMITED\certificate issued on 24/07/15
|