- Company Overview for MY SURGERY WEBSITE LIMITED (07214802)
- Filing history for MY SURGERY WEBSITE LIMITED (07214802)
- People for MY SURGERY WEBSITE LIMITED (07214802)
- More for MY SURGERY WEBSITE LIMITED (07214802)
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) |
---|---|---|---|
05 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
25 Nov 2014 | TM01 | Termination of appointment of Brendan John Fatchett as a director on 13 November 2014 | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 May 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
01 Apr 2014 | AA | Full accounts made up to 31 December 2012 | |
04 Sep 2013 | AA01 | Previous accounting period shortened from 5 October 2013 to 31 December 2012 | |
12 Jun 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
10 Jun 2013 | AA | Total exemption small company accounts made up to 5 October 2012 | |
26 Feb 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 5 October 2012 | |
14 Nov 2012 | AP01 | Appointment of Mr John Paul Johnston as a director | |
29 Oct 2012 | AP01 | Appointment of Brendan John Fatchett as a director | |
17 Oct 2012 | TM01 | Termination of appointment of Ian Browne as a director | |
17 Oct 2012 | TM01 | Termination of appointment of Neil Wilson as a director | |
12 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 4 October 2012
|
|
12 Oct 2012 | AD01 | Registered office address changed from 1 Poplar House Brightling Road Robertsbridge East Sussex TN32 5EY on 12 October 2012 | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Aug 2012 | AD01 | Registered office address changed from Beckets Mede Heathfield Road Burwash East Sussex TN19 7HN on 28 August 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
11 Apr 2012 | CH01 | Director's details changed for Mr Neil John Wilson on 7 April 2012 | |
03 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
09 Nov 2011 | AD01 | Registered office address changed from 1-3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH England on 9 November 2011 | |
16 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
07 Apr 2010 | NEWINC | Incorporation |