THE HADLEY CLINIC LIMITED

05836402
KENWARD HOUSE, HIGH STREET HARTLEY WINTNEY HAMPSHIRE UNITED KINGDOM RG27 8NY

Documents

Documents
Date Category Description Pages
11 Jun 2024 change-of-name Certificate Change Of Name Company 3 Buy now
28 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 May 2024 officers Change of particulars for director (Mrs Dharmista Brereton-Patel) 2 Buy now
28 May 2024 officers Change of particulars for director (Mr Matthew Richard Brereton-Patel) 2 Buy now
28 May 2024 officers Change of particulars for secretary (Mr Matthew Richard Brereton-Patel) 1 Buy now
08 Mar 2024 accounts Annual Accounts 3 Buy now
08 Mar 2024 accounts Annual Accounts 3 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 Sep 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Aug 2023 gazette Gazette Notice Compulsory 1 Buy now
14 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 3 Buy now
28 Sep 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2020 accounts Annual Accounts 4 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 4 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2018 accounts Annual Accounts 4 Buy now
29 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jun 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 4 Buy now
30 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 resolution Resolution 3 Buy now
01 Oct 2016 officers Termination of appointment of director (Olivia Rosamund Florence Cleevely) 1 Buy now
12 Aug 2016 annual-return Annual Return 7 Buy now
12 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2016 officers Appointment of director (Ms Olivia Rosamund Florence Cleevely) 2 Buy now
20 Apr 2016 accounts Annual Accounts 9 Buy now
06 Jul 2015 annual-return Annual Return 5 Buy now
30 Jun 2015 accounts Annual Accounts 7 Buy now
07 Jul 2014 annual-return Annual Return 5 Buy now
30 Jun 2014 accounts Annual Accounts 7 Buy now
31 Mar 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Jul 2013 annual-return Annual Return 5 Buy now
28 Mar 2013 accounts Annual Accounts 6 Buy now
20 Jun 2012 annual-return Annual Return 5 Buy now
28 Mar 2012 accounts Annual Accounts 6 Buy now
11 Jul 2011 annual-return Annual Return 5 Buy now
11 Jul 2011 officers Change of particulars for director (Matthew Richard Brereton-Patel) 2 Buy now
28 Feb 2011 accounts Annual Accounts 6 Buy now
15 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
15 Feb 2011 officers Appointment of director (Mrs Dharmista Brereton-Patel) 2 Buy now
15 Feb 2011 officers Termination of appointment of director (Craig Burton) 1 Buy now
13 Aug 2010 annual-return Annual Return 5 Buy now
13 Aug 2010 officers Change of particulars for director (Craig Linsey Burton) 2 Buy now
13 Aug 2010 officers Change of particulars for director (Matthew Richard Brereton-Patel) 2 Buy now
13 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
02 Mar 2010 accounts Annual Accounts 4 Buy now
13 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jul 2009 annual-return Return made up to 05/06/09; full list of members 4 Buy now
28 Apr 2009 accounts Annual Accounts 4 Buy now
03 Oct 2008 accounts Annual Accounts 7 Buy now
14 Jul 2008 annual-return Return made up to 05/06/08; full list of members 3 Buy now
18 Mar 2008 officers Director and secretary appointed matthew richard brereton-patel 2 Buy now
11 Oct 2007 officers Secretary resigned 1 Buy now
11 Jul 2007 annual-return Return made up to 05/06/07; full list of members 2 Buy now
01 Nov 2006 officers Director's particulars changed 1 Buy now
25 Sep 2006 officers New secretary appointed 2 Buy now
25 Sep 2006 officers Secretary resigned 1 Buy now
25 Sep 2006 address Registered office changed on 25/09/06 from: 42 bowland rd london SW4 7LE 1 Buy now
25 Sep 2006 accounts Accounting reference date shortened from 30/06/07 to 04/06/07 1 Buy now
05 Jun 2006 incorporation Incorporation Company 13 Buy now