- Company Overview for DR NEWMANS CLINIC LIMITED (07463215)
- Filing history for DR NEWMANS CLINIC LIMITED (07463215)
- People for DR NEWMANS CLINIC LIMITED (07463215)
- Charges for DR NEWMANS CLINIC LIMITED (07463215)
- More for DR NEWMANS CLINIC LIMITED (07463215)
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) |
---|---|---|---|
10 Jan 2025 | PSC07 | Cessation of Jason Edward Powell as a person with significant control on 29 March 2021 | |
10 Jan 2025 | PSC07 | Cessation of Peter Finigan as a person with significant control on 29 March 2021 | |
10 Jan 2025 | CS01 | Confirmation statement made on 30 December 2024 with no updates | |
10 Jan 2025 | AD01 | Registered office address changed from Lower Ground Floor Harley Street London W1G 7LQ England to Lower Ground Floor 150 Harley Street London W1G 7LQ on 10 January 2025 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 30 December 2023 with updates | |
29 Nov 2023 | TM01 | Termination of appointment of Michael David Broughton as a director on 17 November 2023 | |
01 Jun 2023 | MR05 | Part of the property or undertaking has been released from charge 074632150001 | |
25 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Apr 2023 | AD01 | Registered office address changed from First Floor 150 Harley Street London W1G 7LQ United Kingdom to Lower Ground Floor Harley Street London W1G 7LQ on 28 April 2023 | |
11 Apr 2023 | MR01 | Registration of charge 074632150001, created on 31 March 2023 | |
27 Mar 2023 | PSC02 | Notification of Uk Vein Clinic Group Limited as a person with significant control on 29 March 2021 | |
20 Jan 2023 | AD01 | Registered office address changed from 3rd Floor Cumberland House 15 - 17 Cumberland Place Southampton Hampshire SO15 2BG England to First Floor 150 Harley Street London W1G 7LQ on 20 January 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 30 December 2022 with updates | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
31 Aug 2022 | AAMD | Amended accounts made up to 31 December 2020 | |
13 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with updates | |
20 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
09 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2021 | MA | Memorandum and Articles of Association | |
07 Jun 2021 | SH06 |
Cancellation of shares. Statement of capital on 20 March 2021
|
|
07 Jun 2021 | SH06 |
Cancellation of shares. Statement of capital on 30 January 2021
|
|
07 Jun 2021 | SH03 |
Purchase of own shares.
|
|
07 Jun 2021 | SH03 |
Purchase of own shares.
|
|
25 May 2021 | RESOLUTIONS |
Resolutions
|