Advanced company searchLink opens in new window

THE PRIVATE CLINIC GROUP LIMITED

Company number 06293464

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)
06 Mar 2018 AA Group of companies' accounts made up to 31 March 2017
01 Nov 2017 MA Memorandum and Articles of Association
26 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 18/04/2018 and again (shareholder information) on 22/05/2018.
08 Jul 2017 PSC03 Notification of Bluegem Lp as a person with significant control on 8 July 2017
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 25 April 2017
  • GBP 8,423,738.70
07 Jun 2017 SH06 Cancellation of shares. Statement of capital on 25 April 2017
  • GBP 8,422,792.70
07 Jun 2017 SH03 Purchase of own shares.
12 Apr 2017 SH06 Cancellation of shares. Statement of capital on 1 February 2017
  • GBP 8,332,449.70
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 8,334,003.70
12 Apr 2017 SH06 Cancellation of shares. Statement of capital on 23 December 2016
  • GBP 8,184,003.70
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 8,186,503.70
23 Mar 2017 SH03 Purchase of own shares.
23 Mar 2017 SH03 Purchase of own shares.
25 Jan 2017 MR01 Registration of charge 062934640003, created on 12 January 2017
11 Jan 2017 AP03 Appointment of Dr. Michael Edward Comins as a secretary on 31 October 2016
14 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Requisite level of consent required to approve resolution 27/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 7,767,392.7
20 Jul 2016 AA Group of companies' accounts made up to 31 March 2016
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 3 May 2016
  • GBP 7,667,392.70
10 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 May 2016 CH01 Director's details changed for Valentina Petrone on 1 May 2016
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • GBP 7,667,392.70