- Company Overview for THE FANE CLINIC LIMITED (06933467)
- Filing history for THE FANE CLINIC LIMITED (06933467)
- People for THE FANE CLINIC LIMITED (06933467)
- Charges for THE FANE CLINIC LIMITED (06933467)
- More for THE FANE CLINIC LIMITED (06933467)
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
|
|
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
|
|
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
|
|
30 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
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
|
|
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 |