THE ANGLO EUROPEAN CLINIC LIMITED
Status | ACTIVE |
Company No. | 06753003 |
Category | Private Limited Company |
Incorporated | 19 Nov 2008 |
Age | 15 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
THE ANGLO EUROPEAN CLINIC LIMITED is an active private limited company with number 06753003. It was incorporated 15 years, 6 months, 12 days ago, on 19 November 2008. The company address is 1 Sopwith Crescent, Wickford, SS11 8YU, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 22 May 2021
Action Date: 22 May 2021
Category: Address
Type: AD01
Old address: 164 Leigh Road Leigh-on-Sea Essex SS9 1BT
New address: 1 Sopwith Crescent Wickford SS11 8YU
Change date: 2021-05-22
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Termination director company with name termination date
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alicia Hegarty
Termination date: 2019-01-15
Documents
Capital name of class of shares
Date: 04 Dec 2018
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 04 Dec 2018
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Confirmation statement with updates
Date: 20 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Change to a person with significant control
Date: 20 Nov 2017
Action Date: 20 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Lars Goran Davidsson
Change date: 2017-03-20
Documents
Cessation of a person with significant control
Date: 20 Nov 2017
Action Date: 20 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-20
Psc name: Alicia Hegarty
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Resolution
Date: 24 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 24 Nov 2015
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-19
Old address: 457 Southchurch Road Southend-on-Sea Essex SS1 2PH
New address: 164 Leigh Road Leigh-on-Sea Essex SS9 1BT
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Termination director company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothee Williams
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change registered office address company with date old address
Date: 06 Oct 2011
Action Date: 06 Oct 2011
Category: Address
Type: AD01
Old address: Hamlet House 366/368 London Road Westcliff on Sea Essex SS0 7HZ
Change date: 2011-10-06
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Appoint person director company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alicia Hegarty
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Capital allotment shares
Date: 08 Jun 2010
Action Date: 06 Mar 2010
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2010-03-06
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dorothee Williams
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dr Lars Goran Davidsson
Documents
Legacy
Date: 13 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 19/11/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed dorothee williams
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed lars goran davidsson
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
5 SOUTH LODGE,RICHMOND,TW10 7JL
Number: | 09337524 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
9 HEADS MOUNT,KESWICK,CA12 5EY
Number: | 11363219 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
21 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ
Number: | 09522031 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10866696 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 BANKS LANE,KEIGHLEY,BD20 5PJ
Number: | 11750081 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HERMITAGE,BRENTWOOD,CM15 8AG
Number: | 10398343 |
Status: | ACTIVE |
Category: | Private Limited Company |