(AD01) Registered office address changed from Thomas Walker Medical Centre Princes Street Peterborough PE1 2QP England to Clarkson Surgery De-Havilland Road Wisbech PE13 3AN on Tuesday 11th August 2020
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Tuesday 7th April 2020.
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 28th February 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 31st October 2019
filed on: 2nd, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Clarkson Surgery De-Havilland Road Wisbech PE13 3AN England to Thomas Walker Medical Centre Princes Street Peterborough PE1 2QP on Saturday 2nd November 2019
filed on: 2nd, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 31st October 2019
filed on: 2nd, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 31st October 2019
filed on: 2nd, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 31st October 2019
filed on: 2nd, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st November 2019.
filed on: 2nd, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 1st November 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech PE13 1HQ England to 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH at an unknown date
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech PE13 1HQ England to Clarkson Surgery De-Havilland Road Wisbech PE13 3AN on Friday 28th October 2016
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from C/O Leighton & Co 40 Alexandra Road Wisbech Cambs PE13 1HQ England to C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech PE13 1HQ at an unknown date
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Clarkson Surgery De-Havilland Road Wisbech Cambs PE13 3AN to C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech PE13 1HQ on Tuesday 18th October 2016
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 31st March 2016
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 19th July 2016.
filed on: 26th, July 2016
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Leighton & Co 40 Alexandra Road Wisbech Cambs PE13 1HQ
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 13th October 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 29th October 2015
capital
|
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Clarkson Surgery De-Havilland Road Wisbech Cambs PE13 3AN
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Monday 10th November 2014.
filed on: 18th, February 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 14th November 2014
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Leighton & Co 40 Alexandra Road Wisbech Cambs PE13 1HQ
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 13th October 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 30th October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 13th October 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 13th October 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(8 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 25th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(7 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 13th October 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(9 pages)
|
(AP01) New director appointment on Thursday 28th July 2011.
filed on: 28th, July 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 12th May 2011
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 13th October 2010 director's details were changed
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 1st, November 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 1st, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 13th October 2010 with full list of members
filed on: 1st, November 2010
| annual return
|
Free Download
(9 pages)
|
(AD01) Change of registered office on Wednesday 23rd December 2009 from 9 De-Havilland Road Wisbech Cambridgeshire PE13 3AN
filed on: 23rd, December 2009
| address
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 22nd October 2009
filed on: 20th, November 2009
| capital
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 20th November 2009 from Fraser Dawbarns 1-3 York Row Wisbech Cambridgeshire PE13 1EA United Kingdom
filed on: 20th, November 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 2nd, November 2009
| resolution
|
Free Download
(8 pages)
|
(AP01) New director appointment on Monday 2nd November 2009.
filed on: 2nd, November 2009
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 2nd November 2009
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 2nd November 2009.
filed on: 2nd, November 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 2nd November 2009.
filed on: 2nd, November 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 2nd November 2009.
filed on: 2nd, November 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, October 2009
| incorporation
|
Free Download
(22 pages)
|