THE LONDON CONSULTANTS CLINIC LIMITED
Company number 06060729
- Company Overview for THE LONDON CONSULTANTS CLINIC LIMITED (06060729)
- Filing history for THE LONDON CONSULTANTS CLINIC LIMITED (06060729)
- People for THE LONDON CONSULTANTS CLINIC LIMITED (06060729)
- Insolvency for THE LONDON CONSULTANTS CLINIC LIMITED (06060729)
- More for THE LONDON CONSULTANTS CLINIC LIMITED (06060729)
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) |
---|---|---|---|
07 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
31 Dec 2013 | CH01 | Director's details changed for Prof Nicholas Simon Peters on 20 September 2013 | |
31 Dec 2013 | CH01 | Director's details changed for Dr Iqbal Saeed Malik on 27 March 2013 | |
31 Dec 2013 | CH01 | Director's details changed for Professor Jamil Mayet on 27 March 2013 | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
03 Jan 2013 | AD01 | Registered office address changed from 66 Harley Street London W1G 7HD England on 3 January 2013 | |
03 Jan 2013 | AD01 | Registered office address changed from 4B Wellington Road London NW8 9SP United Kingdom on 3 January 2013 | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
23 Jan 2011 | CH01 | Director's details changed for Dr Iqbal Saeed Malik on 1 January 2011 | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG | |
22 Jan 2009 | 363a | Return made up to 22/01/09; full list of members | |
06 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2008 | 288b | Appointment terminated director charlotte peters | |
03 Sep 2008 | 363a | Return made up to 22/01/08; full list of members | |
07 Aug 2008 | 288b | Appointment terminated secretary charlotte peters |