- Company Overview for SEVERN CLINICAL GROUP LIMITED (14198748)
- Filing history for SEVERN CLINICAL GROUP LIMITED (14198748)
- People for SEVERN CLINICAL GROUP LIMITED (14198748)
- Charges for SEVERN CLINICAL GROUP LIMITED (14198748)
- More for SEVERN CLINICAL GROUP LIMITED (14198748)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
17 Sep 2024 | MR01 | Registration of charge 141987480001, created on 12 September 2024 | |
14 Jun 2024 | TM01 | Termination of appointment of Mark Daniel Northwood as a director on 2 April 2024 | |
21 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with updates | |
13 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 4 October 2023
|
|
13 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 1 September 2023
|
|
01 Jun 2023 | RP04CS01 | Second filing of Confirmation Statement dated 2 May 2023 | |
26 May 2023 | PSC01 | Notification of James Edward Hawks as a person with significant control on 19 August 2022 | |
26 May 2023 | PSC04 | Change of details for Mr Paul Andrew Wilson as a person with significant control on 19 August 2022 | |
26 May 2023 | AA01 | Current accounting period extended from 31 December 2022 to 30 June 2023 | |
26 May 2023 | SH01 |
Statement of capital following an allotment of shares on 9 May 2023
|
|
26 May 2023 | SH01 |
Statement of capital following an allotment of shares on 30 August 2022
|
|
26 May 2023 | SH01 |
Statement of capital following an allotment of shares on 19 August 2022
|
|
26 May 2023 | AD01 | Registered office address changed from Bruce Lodge Bishopton Lane Bishopton Stratford-upon-Avon CV37 9QY England to 2 Adelaide Street St. Albans AL3 5BH on 26 May 2023 | |
26 May 2023 | TM01 | Termination of appointment of James Edward Hawks as a director on 6 April 2023 | |
02 May 2023 | CS01 |
Confirmation statement made on 2 May 2023 with updates
|
|
12 Apr 2023 | AP01 | Appointment of Mr Paul Andrew Wilson as a director on 27 June 2022 | |
12 Apr 2023 | AP01 | Appointment of Mr Mark Daniel Northwood as a director on 6 April 2023 | |
12 Apr 2023 | AP01 | Appointment of Mr James Edward Hawks as a director on 6 April 2023 | |
12 Apr 2023 | PSC07 | Cessation of Paul Andrew Wilson as a person with significant control on 27 July 2022 | |
12 Apr 2023 | PSC01 | Notification of Paul Andrew Wilson as a person with significant control on 27 July 2022 | |
12 Apr 2023 | TM01 | Termination of appointment of Paul Andrew Wilson as a director on 22 July 2022 | |
22 Mar 2023 | AD01 | Registered office address changed from 51 Beauchamp Avenue Leamington Spa CV32 5TB England to Bruce Lodge Bishopton Lane Bishopton Stratford-upon-Avon CV37 9QY on 22 March 2023 | |
31 Oct 2022 | AA01 | Current accounting period shortened from 30 June 2023 to 31 December 2022 |