SUSSEX COMMUNITY DERMATOLOGY SERVICE LTD
Company number 06733725
- Company Overview for SUSSEX COMMUNITY DERMATOLOGY SERVICE LTD (06733725)
- Filing history for SUSSEX COMMUNITY DERMATOLOGY SERVICE LTD (06733725)
- People for SUSSEX COMMUNITY DERMATOLOGY SERVICE LTD (06733725)
- More for SUSSEX COMMUNITY DERMATOLOGY SERVICE LTD (06733725)
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) |
---|---|---|---|
17 Sep 2024 | AD01 | Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to Technology House West Road Fishersgate Brighton & Hove West Sussex BN41 1QH on 17 September 2024 | |
08 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
08 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
08 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
08 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
13 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
18 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
18 Apr 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
05 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
05 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
22 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
21 Apr 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
21 Apr 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
10 Feb 2022 | CH01 | Director's details changed for Dr Andrew David Morris on 10 February 2022 | |
10 Feb 2022 | CH01 | Director's details changed for Dr Susana Morris on 10 February 2022 | |
03 Feb 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
24 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
04 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
11 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
11 Nov 2021 | CH01 | Director's details changed for Dr Andrew David Morris on 13 May 2021 | |
11 Nov 2021 | CH01 | Director's details changed for Dr Susana Morris on 13 May 2021 | |
27 Aug 2021 | AD01 | Registered office address changed from 13 New Church Road Hove East Sussex BN3 4AA to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 27 August 2021 | |
03 Aug 2021 | PSC07 | Cessation of Sandeep Cliff-Patel as a person with significant control on 3 August 2021 | |
03 Aug 2021 | PSC02 | Notification of Medical Clinics Limited as a person with significant control on 6 April 2016 | |
19 May 2021 | CH01 | Director's details changed for Dr Andrew David Morris on 18 May 2021 |