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)
01 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 475
30 Aug 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 475
19 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Feb 2013 SH01 Statement of capital following an allotment of shares on 8 February 2013
  • GBP 466
18 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
09 Sep 2012 AD04 Register(s) moved to registered office address
07 Sep 2012 TM01 Termination of appointment of Andrew Bishop as a director
14 Jun 2012 MEM/ARTS Memorandum and Articles of Association
08 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Alootment of shares applied 29/03/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
08 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Apr 2012 CH01 Director's details changed for Dr Paul Alexander Glynne on 1 March 2012
31 Mar 2012 SH01 Statement of capital following an allotment of shares on 29 March 2012
  • GBP 466
23 Mar 2012 CH01 Director's details changed for Dr Paul Alexander Glynne on 1 March 2012
04 Oct 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
20 Sep 2011 AD03 Register(s) moved to registered inspection location
20 Sep 2011 AD02 Register inspection address has been changed
20 Sep 2011 AD01 Registered office address changed from Lynhaven 9 Edward Road Clevedon North Somerset BS21 7DP United Kingdom on 20 September 2011
30 Aug 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
30 Aug 2011 SH01 Statement of capital following an allotment of shares on 30 August 2011
  • GBP 100
06 May 2011 AP01 Appointment of Dr Huw Lewis Clarke Beynon as a director
05 May 2011 AP01 Appointment of Dr Andrew John Bishop as a director
15 Dec 2010 NEWINC Incorporation