Advanced company searchLink opens in new window

THE DEVON CLINIC CIC

Company number 09312494

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)
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