Advanced company searchLink opens in new window

THE FANE CLINIC LIMITED

Company number 06933467

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)
15 May 2017 AA Total exemption small company accounts made up to 31 August 2016
14 Feb 2017 TM01 Termination of appointment of Stephen Pinning as a director on 31 December 2016
14 Feb 2017 TM02 Termination of appointment of Ann Pinning as a secretary on 31 December 2016
12 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
11 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Apr 2015 CERTNM Company name changed the fane foot orthotics clinic LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
30 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
02 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
16 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
28 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
15 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
13 Oct 2011 AA Total exemption small company accounts made up to 31 August 2011
13 Sep 2011 AD01 Registered office address changed from 226 Dogsthorpe Road Peterborough Cambs PE1 3PB on 13 September 2011
15 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Oct 2010 AA Total exemption small company accounts made up to 31 August 2010
02 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Stephen Pinning on 15 June 2010
02 Jul 2010 CH01 Director's details changed for Adrian Mark Stephen Woolley on 15 June 2010
28 Jul 2009 288c Director's change of particulars / adrian wooley / 24/07/2009
21 Jul 2009 225 Accounting reference date extended from 30/06/2010 to 31/08/2010
15 Jul 2009 288a Secretary appointed ann pinning
15 Jul 2009 288a Director appointed stephen pinning