- Company Overview for BRAINTREE CLINICAL SERVICES LTD (07015937)
- Filing history for BRAINTREE CLINICAL SERVICES LTD (07015937)
- People for BRAINTREE CLINICAL SERVICES LTD (07015937)
- Charges for BRAINTREE CLINICAL SERVICES LTD (07015937)
- Insolvency for BRAINTREE CLINICAL SERVICES LTD (07015937)
- More for BRAINTREE CLINICAL SERVICES LTD (07015937)
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) |
---|---|---|---|
06 Feb 2013 | TM01 | Termination of appointment of Richard Judge as a director | |
06 Feb 2013 | AP01 | Appointment of Ms Valerie Louise Shaw as a director | |
02 Oct 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Sep 2012 | TM01 | Termination of appointment of Alastair Dick as a director | |
29 Feb 2012 | AA01 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 | |
04 Jan 2012 | AA | Full accounts made up to 28 February 2011 | |
13 Oct 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
16 Sep 2011 | AP01 | Appointment of Mr Jeremy John Stafford as a director | |
16 Sep 2011 | TM01 | Termination of appointment of Thomas Riall as a director | |
30 Mar 2011 | AP01 | Appointment of Thomas Richard Phineas Riall as a director | |
18 Mar 2011 | AP04 | Appointment of Serco Corporate Services Limited as a secretary | |
18 Mar 2011 | AP01 | Appointment of Alastair Dick as a director | |
18 Mar 2011 | AP01 | Appointment of Mr Richard David Judge as a director | |
18 Mar 2011 | AD01 | Registered office address changed from Windsor House Bayshill Road Cheltenham Glos GL50 3AT United Kingdom on 18 March 2011 | |
18 Mar 2011 | TM02 | Termination of appointment of Nicola Lynn as a secretary | |
18 Mar 2011 | TM01 | Termination of appointment of Nicola Lynn as a director | |
18 Mar 2011 | TM01 | Termination of appointment of Jacqueline Walby as a director | |
18 Mar 2011 | TM01 | Termination of appointment of John Lucken as a director | |
18 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Feb 2011 | AAMD | Amended accounts made up to 31 March 2010 | |
21 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
21 Dec 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders |