Advanced company searchLink opens in new window

THE STAMFORD CLINIC LIMITED

Company number 06599327

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)
14 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
14 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 May 2016
  • GBP 4
20 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
08 May 2015 AA Total exemption small company accounts made up to 30 September 2014
23 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
02 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
23 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
11 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
21 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
23 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
02 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
21 May 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Dr Peter Finigan on 21 May 2010
21 May 2010 CH01 Director's details changed for Dr Nigel Lord on 21 May 2010
21 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
15 Jan 2010 AA01 Previous accounting period extended from 31 May 2009 to 30 September 2009
21 May 2009 363a Return made up to 21/05/09; full list of members
21 May 2009 288c Director's change of particulars / nigel lord / 21/05/2009
21 May 2009 288c Director's change of particulars / peter finigan / 21/05/2009
25 Nov 2008 287 Registered office changed on 25/11/2008 from the cottages regent road altrincham cheshire WA14 1RX united kingdom
21 May 2008 NEWINC Incorporation