Advanced company searchLink opens in new window

DR NEWMANS CLINIC LIMITED

Company number 07463215

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be reduced 11/09/2019
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
22 Nov 2018 CH01 Director's details changed for Doctor Henry Otto Brunjes on 22 November 2018
22 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jan 2017 CH01 Director's details changed for Dr Harry Otto Brunjes on 19 January 2017
22 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
30 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4,514
27 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 4,514
29 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,188
02 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 26 August 2013
  • GBP 1,188
02 Jul 2014 TM01 Termination of appointment of Helen Powell as a director
02 Jul 2014 AP01 Appointment of Mr Jason Edward Powell as a director
02 Jul 2014 AP01 Appointment of Dr Peter Finigan as a director
16 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 975
09 Dec 2013 CH01 Director's details changed for Helen Powell on 8 December 2013
03 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
08 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jul 2013 TM01 Termination of appointment of Laurence Newman as a director
15 Jul 2013 AD01 Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 15 July 2013
21 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders