- Company Overview for CLINICIANS IN COMMUNITY LIMITED (08279430)
- Filing history for CLINICIANS IN COMMUNITY LIMITED (08279430)
- People for CLINICIANS IN COMMUNITY LIMITED (08279430)
- More for CLINICIANS IN COMMUNITY LIMITED (08279430)
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) |
---|---|---|---|
08 May 2018 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
08 May 2018 | AA | Micro company accounts made up to 31 March 2017 | |
08 May 2018 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 May 2018 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 May 2018 | AA | Total exemption full accounts made up to 31 March 2014 | |
08 May 2018 | RT01 | Administrative restoration application | |
17 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2013 | AD01 | Registered office address changed from , Oakhill Health Centre Oakhill Road, Surbiton, Surrey, KT6 6EN, United Kingdom on 25 June 2013 | |
28 Nov 2012 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
28 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 19 November 2012
|
|
28 Nov 2012 | AP01 | Appointment of Dr Daniel Giles Henry Fish as a director | |
28 Nov 2012 | AP01 | Appointment of Dr Paul Dhillon as a director | |
28 Nov 2012 | AP01 | Appointment of Dr James Leslie Benton as a director | |
28 Nov 2012 | SH02 | Sub-division of shares on 19 November 2012 | |
28 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2012 | CERTNM |
Company name changed broomco (4259) LIMITED\certificate issued on 23/11/12
|
|
23 Nov 2012 | CONNOT | Change of name notice | |
02 Nov 2012 | NEWINC | Incorporation |