- Company Overview for THE PHYSICIANS CLINIC LIMITED (07470937)
- Filing history for THE PHYSICIANS CLINIC LIMITED (07470937)
- People for THE PHYSICIANS CLINIC LIMITED (07470937)
- More for THE PHYSICIANS CLINIC LIMITED (07470937)
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) |
---|---|---|---|
27 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 27 April 2018
|
|
09 Feb 2018 | TM01 | Termination of appointment of Paul Alexander Glynne as a director on 10 January 2018 | |
29 Jan 2018 | SH08 | Change of share class name or designation | |
26 Jan 2018 | TM01 | Termination of appointment of Huw Lewis Clarke Beynon as a director on 10 January 2018 | |
06 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
08 Sep 2017 | PSC02 | Notification of Hca International Limited as a person with significant control on 30 September 2016 | |
08 Sep 2017 | PSC07 | Cessation of Timothy John Strawbridge as a person with significant control on 30 September 2016 | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Oct 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
20 Oct 2016 | SH08 | Change of share class name or designation | |
10 Oct 2016 | AP01 | Appointment of Mr Guy David Reynolds as a director on 30 September 2016 | |
10 Oct 2016 | AP01 | Appointment of Aida Yousefi as a director on 30 September 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from 13-14 Devonshire Street London W1G 7AE to 242 Marylebone Road London NW1 6JL on 10 October 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Timothy John Strawbridge as a director on 30 September 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
18 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|
|
05 May 2015 | SH08 | Change of share class name or designation | |
05 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 2 April 2015
|
|
05 May 2015 | RESOLUTIONS |
Resolutions
|
|
05 May 2015 | SH03 | Purchase of own shares. | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |