- Company Overview for DOCTORS CHAMBERS (UK) LIMITED (07485950)
- Filing history for DOCTORS CHAMBERS (UK) LIMITED (07485950)
- People for DOCTORS CHAMBERS (UK) LIMITED (07485950)
- Charges for DOCTORS CHAMBERS (UK) LIMITED (07485950)
- More for DOCTORS CHAMBERS (UK) LIMITED (07485950)
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) |
---|---|---|---|
24 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
06 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
01 Aug 2013 | AP01 | Appointment of Dr Anne King as a director | |
01 Aug 2013 | AP01 | Appointment of Dr Anne King as a director | |
01 Aug 2013 | AP01 | Appointment of Mrs Janet Johnston as a director | |
30 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
27 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Sep 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
14 Feb 2012 | CERTNM |
Company name changed dc midco LIMITED\certificate issued on 14/02/12
|
|
14 Feb 2012 | CONNOT | Change of name notice | |
18 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 8 February 2011
|
|
31 Jan 2011 | SH10 | Particulars of variation of rights attached to shares | |
31 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 26 January 2011
|
|
21 Jan 2011 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX on 21 January 2011 | |
21 Jan 2011 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
21 Jan 2011 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director | |
21 Jan 2011 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director | |
21 Jan 2011 | TM01 | Termination of appointment of Christopher Mackie as a director | |
21 Jan 2011 | AP01 | Appointment of Mr Bippon Chander Vinayak as a director |