- Company Overview for THE NANTWICH CLINIC LIMITED (06982907)
- Filing history for THE NANTWICH CLINIC LIMITED (06982907)
- People for THE NANTWICH CLINIC LIMITED (06982907)
- Charges for THE NANTWICH CLINIC LIMITED (06982907)
- More for THE NANTWICH CLINIC LIMITED (06982907)
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) |
---|---|---|---|
28 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
20 Jan 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
10 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Mar 2022 | AD01 | Registered office address changed from 12 Pall Mall Nantwich Cheshire CW5 5BN to Newcastle Road Stapeley Nantwich Cheshire CW5 7EJ on 7 March 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
08 Jan 2021 | PSC02 | Notification of Fox Holdings Cheshire Limited as a person with significant control on 17 December 2019 | |
08 Jan 2021 | PSC07 | Cessation of Thomas Antony Kendall Fox as a person with significant control on 17 December 2019 | |
01 Jul 2020 | MR01 | Registration of charge 069829070001, created on 25 June 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
15 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
30 Jul 2018 | PSC04 | Change of details for Mr Thomas Antony Kendall Fox as a person with significant control on 30 July 2018 | |
23 Jan 2018 | RP04CS01 | Second filing of Confirmation Statement dated 06/08/2017 | |
11 Jan 2018 | SH08 | Change of share class name or designation | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Aug 2017 | CS01 |
Confirmation statement made on 6 August 2017 with no updates
|
|
07 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Aug 2016 | CS01 | 06/08/16 Statement of Capital gbp 10 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 |