- Company Overview for CLINICAL PARTNERSHIP LIMITED (06795507)
- Filing history for CLINICAL PARTNERSHIP LIMITED (06795507)
- People for CLINICAL PARTNERSHIP LIMITED (06795507)
- More for CLINICAL PARTNERSHIP LIMITED (06795507)
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) |
---|---|---|---|
27 Feb 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
24 Apr 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
24 Jan 2012 | AD01 | Registered office address changed from 1 Georges Square Bath Street Bristol Avon BS1 6BA on 24 January 2012 | |
25 Feb 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
09 Dec 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
30 Jun 2009 | 288b | Appointment terminated director thomas simon | |
30 Jun 2009 | 288b | Appointment terminated secretary st james secretaries LIMITED | |
30 Jun 2009 | 88(2) | Ad 24/04/09\gbp si 1@1=1\gbp ic 1/2\ | |
20 Jun 2009 | CERTNM | Company name changed st james parade (120) LIMITED\certificate issued on 24/06/09 | |
28 May 2009 | CERTNM | Company name changed clinical partnership LIMITED\certificate issued on 03/06/09 | |
20 May 2009 | 288a | Director appointed ian geoffrey winson | |
20 May 2009 | 288a | Director appointed john richard wickham hardy | |
09 May 2009 | MEM/ARTS | Memorandum and Articles of Association | |
28 Apr 2009 | CERTNM | Company name changed st james parade (120) LIMITED\certificate issued on 29/04/09 | |
20 Jan 2009 | NEWINC | Incorporation |