Advanced company searchLink opens in new window

DOCTORS CHAMBERS (UK) LIMITED

Company number 07485950

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)
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
  • GBP 3
  • USD 3
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
  • GBP 3
  • USD 3
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
  • RES15 ‐ Change company name resolution on 2012-02-07
14 Feb 2012 CONNOT Change of name notice
18 Feb 2011 SH01 Statement of capital following an allotment of shares on 8 February 2011
  • GBP 3
  • USD 3
31 Jan 2011 SH10 Particulars of variation of rights attached to shares
31 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jan 2011 SH01 Statement of capital following an allotment of shares on 26 January 2011
  • GBP 1
  • USD 1
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