- Company Overview for THE PRIVATE CLINIC GROUP LIMITED (06293464)
- Filing history for THE PRIVATE CLINIC GROUP LIMITED (06293464)
- People for THE PRIVATE CLINIC GROUP LIMITED (06293464)
- Charges for THE PRIVATE CLINIC GROUP LIMITED (06293464)
- More for THE PRIVATE CLINIC GROUP LIMITED (06293464)
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) |
---|---|---|---|
21 Apr 2016 | SH08 | Change of share class name or designation | |
21 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2016 | MR01 | Registration of charge 062934640002, created on 18 March 2016 | |
22 Sep 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
16 Mar 2015 | AD01 | Registered office address changed from 1 Vincent Square London SW1P 2PN to 98 Harley Street London W1G 7HZ on 16 March 2015 | |
04 Mar 2015 | AP01 | Appointment of Valentina Petrone as a director on 13 February 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Christine Mary Banstead as a director on 13 February 2015 | |
14 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
21 Nov 2014 | CERTNM |
Company name changed b g healthcare LIMITED\certificate issued on 21/11/14
|
|
20 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 10 December 2013
|
|
23 Jul 2014 | AR01 | Annual return made up to 26 June 2014 with full list of shareholders | |
04 Jul 2014 | CH01 | Director's details changed for Mr Emilio Di Spiezio Sardo on 3 July 2014 | |
19 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
18 Dec 2013 | CONNOT | Change of name notice | |
27 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
09 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
12 Jul 2012 | CH01 | Director's details changed for Mr Marco Capello on 18 January 2012 | |
27 Jun 2012 | CH01 | Director's details changed for Christine Mary Banstead on 27 June 2012 | |
19 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 30 December 2011
|
|
12 Jan 2012 | SH08 | Change of share class name or designation |