- Company Overview for THE FINE CLINIC LTD (06830741)
- Filing history for THE FINE CLINIC LTD (06830741)
- People for THE FINE CLINIC LTD (06830741)
- Insolvency for THE FINE CLINIC LTD (06830741)
- More for THE FINE CLINIC LTD (06830741)
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) |
---|---|---|---|
15 Jan 2020 | TM01 | Termination of appointment of Allan James Rapley as a director on 13 December 2019 | |
15 Jan 2020 | PSC07 | Cessation of Allan James Rapley as a person with significant control on 13 December 2019 | |
15 Jan 2020 | PSC07 | Cessation of Helen Margaret Porritt as a person with significant control on 13 December 2019 | |
04 Jul 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
30 Oct 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
30 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
22 Feb 2017 | AD01 | Registered office address changed from C/O C/O Doctors Tax Ltd Northgate Business Centre 38 Northgate Newark Nottinghamshire NG24 1EZ England to C/O Sharp Wesson Limited 55 Main Street East Leake Loughborough LE12 6PF on 22 February 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR to C/O C/O Doctors Tax Ltd Northgate Business Centre 38 Northgate Newark Nottinghamshire NG24 1EZ on 22 April 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
10 Oct 2012 | SH08 | Change of share class name or designation | |
17 May 2012 | CH01 | Director's details changed for Dr Allan James Rapley on 16 March 2012 | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 26 February 2012 | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders |