THE MEDICAL CHAMBERS KENSINGTON LIMITED
Company number 06026513
- Company Overview for THE MEDICAL CHAMBERS KENSINGTON LIMITED (06026513)
- Filing history for THE MEDICAL CHAMBERS KENSINGTON LIMITED (06026513)
- People for THE MEDICAL CHAMBERS KENSINGTON LIMITED (06026513)
- Charges for THE MEDICAL CHAMBERS KENSINGTON LIMITED (06026513)
- More for THE MEDICAL CHAMBERS KENSINGTON LIMITED (06026513)
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) |
---|---|---|---|
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
23 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
23 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
21 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Feb 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
17 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
20 Jul 2010 | CERTNM |
Company name changed knaresborough place medical chambers LIMITED\certificate issued on 20/07/10
|
|
20 Jul 2010 | CONNOT | Change of name notice | |
03 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
22 Jan 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Dr Isabelle Granger-Cohet on 22 January 2010 | |
22 Apr 2009 | 287 | Registered office changed on 22/04/2009 from acre house 11/15 william road london NW1 3ER | |
11 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Feb 2009 | 288b | Appointment terminated director thomas oliver gaynor | |
22 Dec 2008 | 363a | Return made up to 12/12/08; full list of members | |
16 Apr 2008 | 288a | Director appointed thomas oliver gaynor | |
15 Apr 2008 | 288a | Director appointed dr isabelle granger-cohet |