- Company Overview for THE DEVON CLINIC CIC (09312494)
- Filing history for THE DEVON CLINIC CIC (09312494)
- People for THE DEVON CLINIC CIC (09312494)
- More for THE DEVON CLINIC CIC (09312494)
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) |
---|---|---|---|
20 Aug 2020 | AP01 | Appointment of Ms Vanessa King as a director on 19 August 2020 | |
18 Aug 2020 | AP01 | Appointment of Rev Nicholas Leggett as a director on 17 August 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Nick Malyon as a director on 17 August 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
27 Sep 2019 | AP01 | Appointment of Ms Jolie Hooren as a director on 26 September 2019 | |
06 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
10 Apr 2019 | AP01 | Appointment of Ms Marlene Hostrasser as a director on 10 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Nick Malyon as a director on 10 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Graham Elliott as a director on 10 April 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Susan Young as a director on 10 April 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
18 Dec 2018 | AD01 | Registered office address changed from 30a Hyde Road Paignton Devon TQ4 5BY to C/O I.A.W Accountancy Services 5 Hyde Road Paignton Devon TQ4 5BW on 18 December 2018 | |
10 Sep 2018 | AA | Micro company accounts made up to 30 November 2017 | |
16 Aug 2018 | AP01 | Appointment of Ms Serena Neal as a director on 5 August 2018 | |
16 Aug 2018 | TM01 | Termination of appointment of Michael Elleston as a director on 5 August 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
05 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
05 May 2016 | CH01 | Director's details changed for Susan Young on 23 March 2016 | |
05 May 2016 | CH01 | Director's details changed for Christopher Fleet on 23 March 2016 | |
04 May 2016 | CH01 | Director's details changed for Mr Michael Elleston on 23 March 2016 | |
16 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2016 | AR01 | Annual return made up to 14 November 2015 no member list | |
29 Feb 2016 | AD01 | Registered office address changed from 55 Hyde Road Paignton Devon TQ4 5BP to 30a Hyde Road Paignton Devon TQ4 5BY on 29 February 2016 |