CLINICAL NEGLIGENCE SERVICES LIMITED

04061490
SALT QUAY HOUSE 4 NORTH EAST QUAY SUTTON HARBOUR PLYMOUTH PL4 0BN

Documents

Documents
Date Category Description Pages
12 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 19 Buy now
27 Nov 2023 officers Appointment of director (Ms Joanne Sarah Rumley) 2 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 officers Termination of appointment of director (John Philip Westwell) 1 Buy now
18 Apr 2023 officers Appointment of director (Mr Martin Roy Forbes Hirst) 2 Buy now
16 Mar 2023 officers Termination of appointment of director (Martin Roy Forbes Hirst) 1 Buy now
08 Dec 2022 accounts Annual Accounts 19 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 officers Appointment of director (Mr Martin Roy Forbes Hirst) 2 Buy now
28 Jan 2022 accounts Annual Accounts 19 Buy now
25 Nov 2021 officers Appointment of director (Mrs Alison Jane Mcclure) 2 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2021 accounts Annual Accounts 18 Buy now
07 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
07 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
07 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Nov 2020 mortgage Registration of a charge 43 Buy now
07 Nov 2020 resolution Resolution 1 Buy now
07 Nov 2020 incorporation Memorandum Articles 12 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 accounts Annual Accounts 18 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2018 accounts Annual Accounts 18 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2018 mortgage Registration of a charge 10 Buy now
10 Jan 2018 accounts Annual Accounts 3 Buy now
22 Nov 2017 miscellaneous Second filing of Confirmation Statement dated 29/08/2017 4 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 May 2017 officers Appointment of director (Mr Robert William Antrobus) 2 Buy now
02 May 2017 mortgage Registration of a charge 34 Buy now
02 May 2017 mortgage Registration of a charge 31 Buy now
23 Dec 2016 accounts Annual Accounts 3 Buy now
14 Oct 2016 officers Appointment of director (Mr John Philip Westwell) 2 Buy now
14 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2016 resolution Resolution 3 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2015 accounts Annual Accounts 3 Buy now
02 Sep 2015 annual-return Annual Return 3 Buy now
25 Mar 2015 accounts Annual Accounts 2 Buy now
08 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Dec 2014 officers Termination of appointment of director (Foot Anstey Incorporations Limited) 1 Buy now
02 Dec 2014 officers Termination of appointment of director (Foot Anstey Secretarial Limited) 1 Buy now
02 Dec 2014 officers Termination of appointment of director (James Edward Evans) 1 Buy now
02 Dec 2014 officers Appointment of director (Mr Duncan Stewart Ralph) 2 Buy now
02 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
11 Sep 2014 annual-return Annual Return 4 Buy now
01 May 2014 accounts Annual Accounts 2 Buy now
04 Sep 2013 annual-return Annual Return 4 Buy now
03 May 2013 accounts Annual Accounts 3 Buy now
12 Sep 2012 annual-return Annual Return 4 Buy now
10 May 2012 accounts Annual Accounts 2 Buy now
27 Apr 2012 annual-return Annual Return 4 Buy now
27 Apr 2012 officers Change of particulars for corporate director (Foot Anstey Secretarial Limited) 2 Buy now
27 Apr 2012 officers Change of particulars for corporate director (Foot Anstey Incorporations Limited) 2 Buy now
27 Apr 2012 officers Change of particulars for corporate secretary (Foot Anstey Secretarial Limited) 2 Buy now
07 Nov 2011 officers Appointment of director (Mr James Edward Evans) 2 Buy now
19 Sep 2011 annual-return Annual Return 5 Buy now
13 May 2011 accounts Annual Accounts 3 Buy now
20 Sep 2010 annual-return Annual Return 5 Buy now
19 May 2010 accounts Annual Accounts 3 Buy now
01 Sep 2009 annual-return Return made up to 29/08/09; full list of members 4 Buy now
01 Jul 2009 accounts Annual Accounts 2 Buy now
17 Sep 2008 annual-return Return made up to 29/08/08; full list of members 4 Buy now
17 Sep 2008 officers Director's change of particulars / foot anstey sargent incorporations LIMITED / 21/08/2008 2 Buy now
17 Sep 2008 officers Director and secretary's change of particulars / foot anstey sargent secretarial LIMITED / 21/08/2008 2 Buy now
30 Jun 2008 accounts Annual Accounts 2 Buy now
16 Nov 2007 annual-return Return made up to 29/08/07; full list of members 2 Buy now
01 Oct 2007 accounts Annual Accounts 2 Buy now
08 Sep 2006 annual-return Return made up to 29/08/06; full list of members 7 Buy now
03 Jul 2006 officers Director's particulars changed 1 Buy now
03 Jul 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Jul 2006 accounts Annual Accounts 2 Buy now
03 Jul 2006 address Registered office changed on 03/07/06 from: 4-6 barnfield crescent exeter devon EX1 1RF 1 Buy now
23 Feb 2006 annual-return Return made up to 29/08/05; full list of members 7 Buy now
06 Jul 2005 accounts Annual Accounts 2 Buy now
11 Mar 2005 annual-return Return made up to 29/08/04; full list of members 7 Buy now
01 Jul 2004 annual-return Return made up to 29/08/03; full list of members 7 Buy now
30 Jun 2004 accounts Annual Accounts 2 Buy now
27 Jun 2003 accounts Annual Accounts 2 Buy now
05 Sep 2002 annual-return Return made up to 29/08/02; full list of members 7 Buy now
16 Apr 2002 accounts Annual Accounts 1 Buy now
01 Oct 2001 annual-return Return made up to 29/08/01; full list of members 6 Buy now
27 Oct 2000 change-of-name Certificate Change Of Name Company 2 Buy now
29 Aug 2000 incorporation Incorporation Company 16 Buy now