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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-16
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
  • GBP 95
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23