- Company Overview for THE WHITEHOUSE SURGERY LTD (06795829)
- Filing history for THE WHITEHOUSE SURGERY LTD (06795829)
- People for THE WHITEHOUSE SURGERY LTD (06795829)
- Charges for THE WHITEHOUSE SURGERY LTD (06795829)
- More for THE WHITEHOUSE SURGERY LTD (06795829)
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) |
---|---|---|---|
08 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
28 Jul 2017 | MR01 | Registration of charge 067958290002, created on 26 July 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-25
|
|
02 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
19 Jul 2011 | TM01 | Termination of appointment of Jotshna Haque as a director | |
19 Jul 2011 | TM01 | Termination of appointment of Gurdeep Dhanoa as a director | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
25 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
16 Sep 2010 | AP01 | Appointment of Mr Philip Martin as a director | |
18 May 2010 | AP01 | Appointment of Mrs Jotshna Haque as a director | |
03 Feb 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Dr Gurdeep Kaur Dhanoa on 3 February 2010 | |
03 Feb 2010 | CH01 | Director's details changed for Ms Shobha Mohindra on 3 February 2010 | |
03 Feb 2010 | CH01 | Director's details changed for Mrs Sairah Sheikh on 3 February 2010 |