- Company Overview for MELIOR CLINICS LIMITED (06727062)
- Filing history for MELIOR CLINICS LIMITED (06727062)
- People for MELIOR CLINICS LIMITED (06727062)
- Charges for MELIOR CLINICS LIMITED (06727062)
- More for MELIOR CLINICS LIMITED (06727062)
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) |
---|---|---|---|
12 Oct 2017 | PSC01 | Notification of Lynda Beazleigh as a person with significant control on 6 April 2016 | |
12 Oct 2017 | PSC01 | Notification of Timothy Beazleigh as a person with significant control on 6 April 2016 | |
13 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | CH01 | Director's details changed for Mrs Lynda Beazleigh on 30 September 2014 | |
14 Jan 2015 | CH01 | Director's details changed for Dr Timothy Beazleigh on 30 September 2014 | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Jun 2014 | CH01 | Director's details changed for Mrs Lynda Beaz;Eogj on 13 June 2014 | |
16 Jun 2014 | AP01 | Appointment of Mrs Lynda Beaz;Eogj as a director | |
23 Apr 2014 | AD01 | Registered office address changed from 47 Dartford Road Sevenoaks Kent TN13 3TE on 23 April 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | CH01 | Director's details changed for Dr Timothy Beazleigh on 1 October 2013 | |
12 Dec 2013 | AD01 | Registered office address changed from 10 St. Peters Road Huntingdon Cambridgeshire PE29 7AA on 12 December 2013 | |
05 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders |