CANTERBURY SKIN AND LASER CLINIC LIMITED
Company number 04551672
- Company Overview for CANTERBURY SKIN AND LASER CLINIC LIMITED (04551672)
- Filing history for CANTERBURY SKIN AND LASER CLINIC LIMITED (04551672)
- People for CANTERBURY SKIN AND LASER CLINIC LIMITED (04551672)
- More for CANTERBURY SKIN AND LASER CLINIC LIMITED (04551672)
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) |
---|---|---|---|
23 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
21 Aug 2012 | AD01 | Registered office address changed from 100 High Street Whitstable Kent CT5 1AT on 21 August 2012 | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
20 Jun 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 | |
25 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
14 Oct 2010 | CH03 | Secretary's details changed for Dr Alice Hudson Peacock on 3 October 2009 | |
14 Oct 2010 | CH01 | Director's details changed for Dr Mark John Hudson Peacock on 3 October 2009 | |
14 Oct 2010 | CH01 | Director's details changed for Dr Alice Hudson Peacock on 3 October 2009 | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
18 May 2010 | AA01 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
08 Oct 2009 | CH01 | Director's details changed for Dr Alice Hudson Peacock on 2 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Dr Mark John Hudson Peacock on 2 October 2009 | |
24 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
27 Oct 2008 | 363a | Return made up to 02/10/08; full list of members | |
04 Jun 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
05 Oct 2007 | 363a | Return made up to 02/10/07; full list of members | |
05 Oct 2007 | 287 | Registered office changed on 05/10/07 from: bubb rowe sherwin & co 100 high street whitstable kent CT5 1AT | |
14 Mar 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
07 Nov 2006 | 363a | Return made up to 02/10/06; full list of members | |
31 Aug 2006 | 288c | Director's particulars changed | |
31 Aug 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
10 Apr 2006 | 287 | Registered office changed on 10/04/06 from: 26 castle street canterbury kent CT1 2PX |