(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(11 pages)
|
(CONNOT) Change of name notice
filed on: 24th, May 2022
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed london claremont clinic LIMITEDcertificate issued on 24/05/22
filed on: 24th, May 2022
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 18, 2022
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(11 pages)
|
(AP01) On September 1, 2021 new director was appointed.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 31, 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution
filed on: 17th, December 2020
| resolution
|
Free Download
(1 page)
|
(AP01) On December 4, 2020 new director was appointed.
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On December 4, 2020 new director was appointed.
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 4, 2020
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 4, 2020
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 4, 2020 new director was appointed.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On December 4, 2020 new director was appointed.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2021 to March 31, 2021
filed on: 10th, December 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On May 11, 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, August 2019
| resolution
|
Free Download
(18 pages)
|
(SH19) Capital declared on July 2, 2019: 106.97 GBP
filed on: 2nd, July 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, June 2019
| resolution
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 26/06/19
filed on: 28th, June 2019
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 28th, June 2019
| capital
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on May 25, 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) On March 6, 2017 new director was appointed.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 13, 2017
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On January 13, 2017 new director was appointed.
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 10, 2016 new director was appointed.
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 16, 2016: 106.97 GBP
capital
|
|
(TM01) Director's appointment was terminated on February 25, 2016
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on December 3, 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 7, 2015: 106.97 GBP
filed on: 27th, May 2015
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 6, 2015
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 15, 2014: 104.47 GBP
filed on: 30th, December 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 9th, October 2014
| resolution
|
|
(CH01) On September 9, 2014 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On September 9, 2014 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On September 9, 2014 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On September 9, 2014 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On September 9, 2014 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on May 15, 2014: 99.97 GBP
capital
|
|
(AD01) Company moved to new address on May 14, 2014. Old Address: 127 Uxbridge Road Hampton Hill Hampton Greater London TW12 1SL United Kingdom
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed london cavendish clinic LIMITEDcertificate issued on 13/05/14
filed on: 13th, May 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On January 29, 2014 new director was appointed.
filed on: 29th, January 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 10, 2013: 99.97 GBP
filed on: 19th, December 2013
| capital
|
Free Download
(5 pages)
|
(AP01) On September 20, 2013 new director was appointed.
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 27, 2013: 96.97 GBP
filed on: 5th, September 2013
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on August 27, 2013
filed on: 5th, September 2013
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 5th, September 2013
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, September 2013
| resolution
|
Free Download
(40 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, September 2013
| capital
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to June 30, 2014
filed on: 23rd, July 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On July 22, 2013 new director was appointed.
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 21, 2013: 6.00 GBP
filed on: 19th, July 2013
| capital
|
Free Download
(4 pages)
|
(AP01) On July 18, 2013 new director was appointed.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 18, 2013 new director was appointed.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 12th, July 2013
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2013
| incorporation
|
Free Download
(35 pages)
|