COMMUNITY SPECIALIST CLINICS LTD - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-04-05
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-02 update statutory_documents 05/04/23 TOTAL EXEMPTION FULL
2023-06-07 delete address 35 TEMPEST MEAD NORTH WEALD EPPING ESSEX CM16 6DY
2023-06-07 insert address C/O LARKING GOWEN FIRST FLOOR PROSPECT HOUSE NORWICH NR1 1RE
2023-06-07 update company_status Active => Liquidation
2023-06-07 update registered_address
2023-04-27 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2023-04-25 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2023 FROM 35 TEMPEST MEAD NORTH WEALD EPPING ESSEX CM16 6DY
2023-04-25 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, NO UPDATES
2021-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANWAR ALI KHAN / 09/09/2020
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-09-09 update statutory_documents CESSATION OF ANWAR ALI KHAN AS A PSC
2020-09-09 update statutory_documents CESSATION OF PASQUALE GIORDANO AS A PSC
2020-09-09 update statutory_documents CESSATION OF SEZIN OSMAN AS A PSC
2020-09-09 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-26 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES
2018-09-03 update statutory_documents CESSATION OF ALESYA ALEKSEEVA AS A PSC
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-08 delete address 35 TEMPEST MEAD NORTH WEALD EPPING ESSEX ENGLAND CM16 6DY
2015-08-08 insert address 35 TEMPEST MEAD NORTH WEALD EPPING ESSEX CM16 6DY
2015-08-08 update registered_address
2015-08-08 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-08-08 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-07-13 update statutory_documents 24/05/15 FULL LIST
2015-07-07 delete address 65 HORNBEAM ROAD EPPING ESSEX CM16 7JU
2015-07-07 insert address 35 TEMPEST MEAD NORTH WEALD EPPING ESSEX ENGLAND CM16 6DY
2015-07-07 update registered_address
2015-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 65 HORNBEAM ROAD EPPING ESSEX CM16 7JU
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 65 HORNBEAM ROAD EPPING ESSEX UNITED KINGDOM CM16 7JU
2014-07-07 insert address 65 HORNBEAM ROAD EPPING ESSEX CM16 7JU
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-07-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-06-12 update statutory_documents 24/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-08-01 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-07-11 update statutory_documents 24/05/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 8512 - Medical practice activities
2013-06-21 insert sic_code 86210 - General medical practice activities
2013-06-21 update returns_last_madeup_date 2011-05-24 => 2012-05-24
2013-06-21 update returns_next_due_date 2012-06-21 => 2013-06-21
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-03 update statutory_documents 24/05/12 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-16 update statutory_documents 24/05/11 FULL LIST
2011-06-16 update statutory_documents 01/06/10 STATEMENT OF CAPITAL GBP 80
2011-05-27 update statutory_documents DIRECTOR APPOINTED MR PASQUALE GIORDANO
2011-03-03 update statutory_documents CURRSHO FROM 31/05/2011 TO 31/03/2011
2011-03-03 update statutory_documents DIRECTOR APPOINTED MS SEZIN OSMAN
2010-05-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION