CAER COSMETIC, AESTHETIC AND RECONSTRUCTIVE PLASTIC SURGERY LTD
Company number 06597245
- Company Overview for CAER COSMETIC, AESTHETIC AND RECONSTRUCTIVE PLASTIC SURGERY LTD (06597245)
- Filing history for CAER COSMETIC, AESTHETIC AND RECONSTRUCTIVE PLASTIC SURGERY LTD (06597245)
- People for CAER COSMETIC, AESTHETIC AND RECONSTRUCTIVE PLASTIC SURGERY LTD (06597245)
- More for CAER COSMETIC, AESTHETIC AND RECONSTRUCTIVE PLASTIC SURGERY LTD (06597245)
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) |
---|---|---|---|
01 Aug 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
26 Jun 2012 | CH01 | Director's details changed for Dr Margaret Strick on 26 June 2012 | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
27 Jul 2011 | TM02 | Termination of appointment of Philip Cowman as a secretary | |
28 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
19 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
10 Jun 2009 | 363a | Return made up to 09/06/09; full list of members | |
09 Jun 2009 | 353 | Location of register of members | |
09 Jun 2009 | 190 | Location of debenture register | |
09 Jun 2009 | 287 | Registered office changed on 09/06/2009 from dept 2 43 owston road carcroft doncaster south yorkshire DN6 8DA united kingdom | |
09 Jun 2009 | 288b | Appointment terminated director cfs secretaries LIMITED | |
09 Jun 2009 | 288b | Appointment terminated director bryan thornton | |
09 Jun 2009 | 288b | Appointment terminated secretary cfs secretaries LIMITED | |
06 Jun 2009 | 288a | Director appointed miss margaret strick | |
05 Jun 2009 | 288a | Secretary appointed mr philip anthony cowman | |
21 May 2009 | 363a | Return made up to 20/05/09; full list of members | |
30 Apr 2009 | 288a | Secretary appointed cfs secretaries LIMITED | |
30 Apr 2009 | 288a | Director appointed cfs secretaries LIMITED | |
30 Apr 2009 | 287 | Registered office changed on 30/04/2009 from 597 stretford road old trafford manchester M16 9BX | |
29 Apr 2009 | 288b | Appointment terminated secretary philip cowman | |
28 Apr 2009 | 288b | Appointment terminated director philip cowman |