DR ROGER SMITH ANAESTHETIC CONSULTANCY LTD
Company number 07074120
- Company Overview for DR ROGER SMITH ANAESTHETIC CONSULTANCY LTD (07074120)
- Filing history for DR ROGER SMITH ANAESTHETIC CONSULTANCY LTD (07074120)
- People for DR ROGER SMITH ANAESTHETIC CONSULTANCY LTD (07074120)
- More for DR ROGER SMITH ANAESTHETIC CONSULTANCY LTD (07074120)
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) |
---|---|---|---|
26 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Dec 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Feb 2011 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
22 Dec 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Dr Birgit Malyn Kraman-Smith on 11 February 2010 | |
21 Dec 2009 | AP01 | Appointment of Dr Roger Philip Roy Smith as a director | |
21 Dec 2009 | AP01 | Appointment of Birgit Malyn Kraman Smith as a director | |
17 Nov 2009 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 17 November 2009 | |
17 Nov 2009 | TM01 | Termination of appointment of Graham Cowan as a director | |
12 Nov 2009 | NEWINC |
Incorporation
|