Advanced company searchLink opens in new window

THE PHYSICIANS CLINIC LIMITED

Company number 07470937

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)
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 189
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 187
18 Sep 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 187
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
  • GBP 187
05 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 May 2015 SH03 Purchase of own shares.
29 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014