HD CLINICAL LIMITED - BISHOP'S STORTFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-03-20 View Report
Persons with significant control. Psc name: Dr Clive Allan Layton. Change date: 2016-04-06. 2024-02-01 View Report
Capital. Capital allotment shares. 2024-01-15 View Report
Capital. Capital allotment shares. 2024-01-12 View Report
Confirmation statement. Statement with updates. 2023-09-20 View Report
Accounts. Accounts type full. 2023-06-12 View Report
Capital. Capital allotment shares. 2023-05-11 View Report
Confirmation statement. Statement with updates. 2023-05-10 View Report
Capital. Capital allotment shares. 2022-11-01 View Report
Confirmation statement. Statement with updates. 2022-04-27 View Report
Accounts. Accounts type small. 2022-04-12 View Report
Officers. Appointment date: 2021-07-01. Officer name: Mr Paul Jonathan Arrowsmith. 2021-07-01 View Report
Officers. Change date: 2021-06-17. Officer name: Mrs Charlotte Wallden. 2021-06-17 View Report
Accounts. Accounts type small. 2021-06-14 View Report
Confirmation statement. Statement with updates. 2021-04-26 View Report
Capital. Capital allotment shares. 2021-03-01 View Report
Capital. Capital allotment shares. 2021-02-06 View Report
Capital. Capital allotment shares. 2020-09-24 View Report
Confirmation statement. Statement with updates. 2020-05-07 View Report
Accounts. Accounts type small. 2020-04-08 View Report
Capital. Capital allotment shares. 2020-02-03 View Report
Officers. Officer name: Mrs Charlotte Wallden. Appointment date: 2019-10-02. 2019-11-06 View Report
Accounts. Accounts amended with accounts type small. 2019-08-09 View Report
Officers. Termination date: 2019-08-05. Officer name: Thomas Andrew Hurrell. 2019-08-05 View Report
Accounts. Accounts type small. 2019-07-31 View Report
Confirmation statement. Statement with updates. 2019-05-08 View Report
Capital. Capital allotment shares. 2019-05-07 View Report
Auditors. Auditors resignation limited company. 2018-10-18 View Report
Capital. Capital allotment shares. 2018-08-07 View Report
Officers. Appointment date: 2018-07-23. Officer name: Mr Thomas Andrew Hurrell. 2018-08-07 View Report
Capital. Capital allotment shares. 2018-05-10 View Report
Confirmation statement. Statement with updates. 2018-05-10 View Report
Capital. Capital allotment shares. 2018-05-03 View Report
Capital. Capital allotment shares. 2018-05-03 View Report
Capital. Capital allotment shares. 2018-05-03 View Report
Capital. Capital allotment shares. 2018-04-19 View Report
Capital. Capital allotment shares. 2018-04-19 View Report
Accounts. Accounts type small. 2018-02-15 View Report
Address. Old address: Thremhall House Start Hill Bishop's Stortford CM22 7WE. Change date: 2018-01-25. New address: Thremhall Park Start Hill Bishop's Stortford CM22 7WE. 2018-01-25 View Report
Address. Old address: Thremhall Park Start Hill Bishop's Stortford CM22 7WE England. New address: Thremhall House Start Hill Bishop's Stortford CM22 7WE. Change date: 2018-01-25. 2018-01-25 View Report
Address. Old address: C/O Deloitte Llp Deloitte House Station Place Cambridge CB1 2FP England. New address: Thremhall Park Start Hill Bishop's Stortford CM22 7WE. Change date: 2018-01-25. 2018-01-25 View Report
Accounts. Accounts type small. 2017-08-08 View Report
Confirmation statement. Statement with updates. 2017-05-04 View Report
Capital. Capital allotment shares. 2017-01-09 View Report
Accounts. Accounts type full. 2016-08-19 View Report
Address. New address: C/O Deloitte Llp Deloitte House Station Place Cambridge CB1 2FP. Change date: 2016-08-15. Old address: C/O Deloitte Llp 126 - 130 Hills Road Cambridge CB2 1RY. 2016-08-15 View Report
Annual return. With made up date full list shareholders. 2016-05-09 View Report
Officers. Change date: 2016-04-17. Officer name: Dr Clive Allen Layton. 2016-04-21 View Report
Mortgage. Charge number: 2. 2016-04-21 View Report
Capital. Capital allotment shares. 2016-04-18 View Report