- Company Overview for HINDLEY UROLOGICAL SURGERY LTD (07190441)
- Filing history for HINDLEY UROLOGICAL SURGERY LTD (07190441)
- People for HINDLEY UROLOGICAL SURGERY LTD (07190441)
- More for HINDLEY UROLOGICAL SURGERY LTD (07190441)
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) |
---|---|---|---|
31 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
20 Mar 2013 | AD01 | Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ United Kingdom on 20 March 2013 | |
20 Mar 2013 | CH03 | Secretary's details changed for Mrs Felicity Anne Hindley on 1 January 2013 | |
20 Mar 2013 | CH01 | Director's details changed for Mr Richard Graham Hindley on 1 January 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
02 Apr 2012 | AD01 | Registered office address changed from the Old Vicarage the Street Greywell Hook RG29 1BZ United Kingdom on 2 April 2012 | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
25 Mar 2010 | AP01 | Appointment of Dr Felicity Anne Hindley as a director | |
16 Mar 2010 | NEWINC |
Incorporation
|