THE SILVERLINK CLINIC (NEWCASTLE) LIMITED
Company number 07486605
- Company Overview for THE SILVERLINK CLINIC (NEWCASTLE) LIMITED (07486605)
- Filing history for THE SILVERLINK CLINIC (NEWCASTLE) LIMITED (07486605)
- People for THE SILVERLINK CLINIC (NEWCASTLE) LIMITED (07486605)
- Insolvency for THE SILVERLINK CLINIC (NEWCASTLE) LIMITED (07486605)
- More for THE SILVERLINK CLINIC (NEWCASTLE) LIMITED (07486605)
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) |
---|---|---|---|
10 May 2019 | AP01 | Appointment of Ms Claire Ann Marshall Donald as a director on 10 May 2019 | |
27 Mar 2019 | AA01 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
18 Jan 2018 | PSC02 | Notification of Silverlink Group Limited as a person with significant control on 10 January 2018 | |
18 Jan 2018 | PSC07 | Cessation of Christopher Matthews as a person with significant control on 10 January 2018 | |
10 Jan 2018 | PSC04 | Change of details for Mr Christopher Matthews as a person with significant control on 11 January 2017 | |
27 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
17 Feb 2017 | TM02 | Termination of appointment of Rachel Claire Matthews as a secretary on 17 February 2017 | |
01 Jun 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jul 2015 | AD01 | Registered office address changed from Units 1 and 2 the Silverlink Business Park Silverlink Wallsend Tyne and Wear NE28 9nd to The Orchards Carleton Carlisle CA1 3DZ on 7 July 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | TM01 | Termination of appointment of Natalie Anne O'melia as a director on 31 December 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Jul 2014 | AP01 | Appointment of Mrs Natalie Anne O'melia as a director | |
01 Jul 2014 | TM02 | Termination of appointment of Peter Michael Holiday as a secretary | |
01 Jul 2014 | AP03 | Appointment of Mrs Rachel Claire Matthews as a secretary | |
14 Feb 2014 | TM01 | Termination of appointment of Peter Holiday as a director | |
14 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|