- Company Overview for ST. MICHAEL'S CLINIC LTD (09341807)
- Filing history for ST. MICHAEL'S CLINIC LTD (09341807)
- People for ST. MICHAEL'S CLINIC LTD (09341807)
- More for ST. MICHAEL'S CLINIC LTD (09341807)
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
|
|
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
|
|
04 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-04
|