THE STAMFORD CLINIC LIMITED
Status | ACTIVE |
Company No. | 06599327 |
Category | Private Limited Company |
Incorporated | 21 May 2008 |
Age | 16 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
THE STAMFORD CLINIC LIMITED is an active private limited company with number 06599327. It was incorporated 16 years, 15 days ago, on 21 May 2008. The company address is Mazars Llp Mazars Llp, Manchester, M2 3DE, England.
Company Fillings
Confirmation statement with updates
Date: 06 Jul 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Capital return purchase own shares
Date: 02 Jun 2023
Category: Capital
Type: SH03
Documents
Accounts with accounts type micro entity
Date: 22 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Capital cancellation shares
Date: 16 May 2023
Action Date: 20 Apr 2023
Category: Capital
Type: SH06
Capital : 2 GBP
Date: 2023-04-20
Documents
Appoint person director company with name date
Date: 26 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Judith Ann Lord
Appointment date: 2023-04-20
Documents
Termination director company with name termination date
Date: 26 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-20
Officer name: Peter Finigan
Documents
Confirmation statement with no updates
Date: 26 Jun 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type micro entity
Date: 09 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type micro entity
Date: 20 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Address
Type: AD01
New address: Mazars Llp One St. Peter's Square Manchester M2 3DE
Change date: 2019-09-04
Old address: Hall Liddy 12 st John Street Manchester Gtr Manchester M3 4DY
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type micro entity
Date: 16 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 05 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Capital allotment shares
Date: 14 Jun 2016
Action Date: 01 May 2016
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 08 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Legacy
Date: 02 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Dr Peter Finigan
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Nigel Lord
Change date: 2010-05-21
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change account reference date company previous extended
Date: 15 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA01
New date: 2009-09-30
Made up date: 2009-05-31
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nigel lord / 21/05/2009
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter finigan / 21/05/2009
Documents
Legacy
Date: 25 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 25/11/2008 from the cottages regent road altrincham cheshire WA14 1RX united kingdom
Documents
Some Companies
63 WELLINGTON ROAD,MACCLESFIELD,SK10 5JH
Number: | 11677176 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSORTIUM YACHTING PARTNERS LIMITED
FIRST FLOOR THAVIES INN HOUSE / 3-4,LONDON,EC1N 2HA
Number: | 11708476 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,SW7 4DL
Number: | 07036900 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 EDMUNDSON HOUSE,WIDNES,WA8 7RZ
Number: | 11242415 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOELLE INTERLOK PACKAGING LIMITED
133 FINNIESTON STREET,GLASGOW,G3 8HB
Number: | SC307293 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
MUSKOKA MILL LANE,EAST GRINSTEAD,RH19 2PE
Number: | 09947751 |
Status: | ACTIVE |
Category: | Private Limited Company |