CELLITE CLINIC LIMITED

03639621
2 BROMWICH COURT, 1ST FLOOR GORSEY LANE COLESHILL BIRMINGHAM B46 1JU

Documents

Documents
Date Category Description Pages
03 Sep 2024 insolvency Liquidation Disclaimer Notice 4 Buy now
26 Jul 2024 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
30 May 2024 mortgage Registration of a charge 81 Buy now
26 Feb 2024 officers Termination of appointment of director (Charles Robert William Mclean) 1 Buy now
26 Feb 2024 officers Termination of appointment of director (Darren Paul Grassby) 1 Buy now
26 Feb 2024 officers Appointment of director (Mr Harvey Bertenshaw Ainley) 2 Buy now
26 Feb 2024 officers Appointment of director (Mr Jeremy Robert Arthur Richardson) 2 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 26 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2022 accounts Annual Accounts 27 Buy now
11 Jan 2022 officers Termination of appointment of director (Stephen Mensforth) 1 Buy now
10 Jan 2022 officers Appointment of director (Mr Charles Robert William Mclean) 2 Buy now
09 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 accounts Annual Accounts 26 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Aug 2020 accounts Annual Accounts 30 Buy now
14 Apr 2020 officers Termination of appointment of director (Nicholas John Perrin) 1 Buy now
13 Mar 2020 officers Termination of appointment of director (Simon Richard Hope) 1 Buy now
13 Mar 2020 officers Termination of appointment of secretary (Simon Richard Hope) 1 Buy now
06 Mar 2020 officers Appointment of director (Mr Stephen Mensforth) 2 Buy now
22 Nov 2019 officers Appointment of director (Mr Nicholas John Perrin) 2 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2019 mortgage Registration of a charge 71 Buy now
07 Dec 2018 officers Termination of appointment of director (Karyn Mackenzie) 1 Buy now
05 Dec 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Nov 2018 accounts Annual Accounts 9 Buy now
06 Nov 2018 resolution Resolution 13 Buy now
23 Oct 2018 mortgage Registration of a charge 11 Buy now
23 Oct 2018 mortgage Registration of a charge 11 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2018 officers Appointment of director (Mrs Karyn Mackenzie) 2 Buy now
12 Oct 2018 officers Appointment of director (Mr Darren Paul Grassby) 2 Buy now
13 Aug 2018 officers Appointment of secretary (Mr Simon Richard Hope) 2 Buy now
13 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Aug 2018 officers Termination of appointment of director (Harryono Judodihardjo) 1 Buy now
13 Aug 2018 officers Appointment of director (Mr Simon Richard Hope) 2 Buy now
08 May 2018 mortgage Statement of satisfaction of a charge 2 Buy now
16 Nov 2017 accounts Annual Accounts 9 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2016 accounts Annual Accounts 7 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Oct 2015 annual-return Annual Return 3 Buy now
21 Sep 2015 accounts Annual Accounts 7 Buy now
02 Oct 2014 annual-return Annual Return 3 Buy now
29 Sep 2014 officers Termination of appointment of secretary (Susan Judodihardjo) 1 Buy now
30 Aug 2014 accounts Annual Accounts 6 Buy now
31 Oct 2013 accounts Annual Accounts 6 Buy now
03 Oct 2013 annual-return Annual Return 3 Buy now
01 Oct 2012 annual-return Annual Return 3 Buy now
17 Sep 2012 officers Termination of appointment of director (Susan Judodihardjo) 1 Buy now
06 Jul 2012 accounts Annual Accounts 6 Buy now
20 Oct 2011 annual-return Annual Return 3 Buy now
11 Oct 2011 accounts Annual Accounts 6 Buy now
18 Oct 2010 annual-return Annual Return 3 Buy now
18 Oct 2010 officers Change of particulars for director (Mrs Susan Judodihardjo) 2 Buy now
18 Oct 2010 officers Change of particulars for director (Dr Harryono Judodihardjo) 2 Buy now
18 Oct 2010 officers Change of particulars for secretary (Susan Judodihardjo) 1 Buy now
08 Sep 2010 accounts Annual Accounts 7 Buy now
16 Oct 2009 annual-return Annual Return 4 Buy now
12 Aug 2009 accounts Annual Accounts 6 Buy now
13 Oct 2008 annual-return Return made up to 28/09/08; full list of members 4 Buy now
05 Aug 2008 accounts Annual Accounts 6 Buy now
19 Dec 2007 accounts Annual Accounts 6 Buy now
01 Oct 2007 annual-return Return made up to 28/09/07; full list of members 2 Buy now
18 Oct 2006 annual-return Return made up to 28/09/06; full list of members 2 Buy now
07 Jul 2006 accounts Annual Accounts 7 Buy now
18 Nov 2005 annual-return Return made up to 28/09/05; full list of members 7 Buy now
28 Sep 2005 address Registered office changed on 28/09/05 from: 2 gerddi taf llandaff cardiff south glamorgan CF5 2SQ 1 Buy now
26 Jul 2005 accounts Annual Accounts 7 Buy now
18 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
30 Dec 2004 accounts Annual Accounts 7 Buy now
06 Oct 2004 annual-return Return made up to 28/09/04; full list of members 7 Buy now
27 Oct 2003 annual-return Return made up to 28/09/03; full list of members 7 Buy now
01 Oct 2003 accounts Annual Accounts 6 Buy now
06 Feb 2003 officers Director's particulars changed 1 Buy now
06 Feb 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Feb 2003 address Registered office changed on 06/02/03 from: 20 churchill way cardiff CF10 2DY 1 Buy now
19 Nov 2002 address Registered office changed on 19/11/02 from: 20 churchill way cardiff CF10 2DY 1 Buy now
25 Oct 2002 annual-return Return made up to 28/09/02; full list of members 7 Buy now
19 Jun 2002 accounts Annual Accounts 6 Buy now
19 Dec 2001 accounts Annual Accounts 5 Buy now
26 Oct 2001 annual-return Return made up to 28/09/01; full list of members 7 Buy now
26 Oct 2001 officers New director appointed 2 Buy now
27 Oct 2000 annual-return Return made up to 28/09/00; full list of members 6 Buy now
31 Jul 2000 accounts Annual Accounts 6 Buy now
01 Oct 1999 accounts Accounting reference date extended from 30/09/99 to 28/02/00 1 Buy now
01 Oct 1999 annual-return Return made up to 28/09/99; full list of members 6 Buy now
25 Apr 1999 officers New director appointed 1 Buy now
10 Feb 1999 officers Director resigned 1 Buy now
08 Oct 1998 officers New director appointed 2 Buy now
02 Oct 1998 capital Ad 28/09/98--------- £ si 1@1=1 £ ic 3/4 2 Buy now
30 Sep 1998 capital Ad 28/09/98--------- £ si 1@1=1 £ ic 2/3 2 Buy now