Advanced company searchLink opens in new window

TUROFF DANBURY CLINIC LTD

Company number 05891842

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2013 TM02 Termination of appointment of Garry Charles as a secretary
10 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
22 Sep 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Stephen Turoff on 1 October 2009
22 Sep 2010 CH03 Secretary's details changed for Mr Garry Nigel Charles on 17 April 2010
15 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Dec 2009 AD01 Registered office address changed from Office 2 the Angel St Mary's Square Kelvedon Colchester Essex CO5 9NS on 15 December 2009
11 Aug 2009 363a Return made up to 30/07/09; full list of members
13 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
04 Sep 2008 363a Return made up to 30/07/08; full list of members
28 Jan 2008 287 Registered office changed on 28/01/08 from: holed stone barn stisted cottage farm hollies road bradwell braintree essex CM77 8DZ
30 Jul 2007 363a Return made up to 30/07/07; full list of members
06 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
10 Apr 2007 288a New secretary appointed
10 Apr 2007 288b Secretary resigned
10 Apr 2007 287 Registered office changed on 10/04/07 from: the coach house tofts chase little baddow chelmsford essex CM3 4BX
17 Oct 2006 287 Registered office changed on 17/10/06 from: 46 cross road maldon CM9 5EE
21 Aug 2006 288a New director appointed
14 Aug 2006 225 Accounting reference date shortened from 31/07/07 to 31/03/07
14 Aug 2006 288a New director appointed
31 Jul 2006 288b Director resigned