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)
21 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 7,666,422.8
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
  • RES15 ‐ Change company name resolution on 2014-10-15
20 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 10 December 2013
  • GBP 7,666,422.80
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
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
  • GBP 125,763.80
12 Jan 2012 SH08 Change of share class name or designation
12 Jan 2012 SH20 Statement by directors