Advanced company searchLink opens in new window

ST. MICHAEL'S CLINIC LTD

Company number 09341807

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)
29 May 2020 AP01 Appointment of Mr Mark Welch as a director on 14 May 2020
13 May 2020 TM01 Termination of appointment of Allan Johnson as a director on 30 April 2020
12 Mar 2020 PSC02 Notification of Tdp Bidco Limited as a person with significant control on 10 March 2020
12 Mar 2020 AD01 Registered office address changed from St. Michael's Clinic St. Michael's Street Shrewsbury Shropshire SY1 2HE England to Unit 2 Park Farm Akeman Street Kirtlington Kidlington Oxfordshire OX5 3JQ on 12 March 2020
12 Mar 2020 AA01 Current accounting period shortened from 30 June 2020 to 31 March 2020
12 Mar 2020 PSC07 Cessation of Stephen Richard Murdoch as a person with significant control on 10 March 2020
12 Mar 2020 PSC07 Cessation of Alison Margaret Murdoch as a person with significant control on 10 March 2020
12 Mar 2020 TM01 Termination of appointment of Stephen Richard Murdoch as a director on 10 March 2020
12 Mar 2020 TM01 Termination of appointment of Alison Margaret Murdoch as a director on 10 March 2020
12 Mar 2020 AP01 Appointment of Mr Graham Roger White as a director on 10 March 2020
12 Mar 2020 AP01 Appointment of Mr Allan Johnson as a director on 10 March 2020
27 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
07 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
20 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
06 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
09 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
02 Jun 2016 AA Accounts for a dormant company made up to 30 June 2015
02 Jun 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 June 2015
17 Jun 2015 AD01 Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to St. Michael's Clinic St. Michael's Street Shrewsbury Shropshire SY1 2HE on 17 June 2015
28 May 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
04 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)