Advanced company searchLink opens in new window

HCL DOCTORS LIMITED

Company number 03069773

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with updates
26 Mar 2020 AA01 Current accounting period extended from 31 March 2020 to 30 June 2020
06 Jan 2020 AA Full accounts made up to 31 March 2019
23 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with updates
17 Jan 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
17 Jan 2019 PSC05 Change of details for Castlerock Recruitment Group Ltd as a person with significant control on 15 June 2018
16 Oct 2018 AA Full accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
10 May 2018 CC04 Statement of company's objects
10 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2018 AD01 Registered office address changed from 8 Tiger Court Kings Drive Kings Business Park Prescot L34 1BH England to 10 Old Bailey London EC4M 7NG on 23 March 2018
14 Mar 2018 PSC02 Notification of Castlerock Recruitment Group Ltd as a person with significant control on 9 March 2018
14 Mar 2018 PSC07 Cessation of Healthcare Locums Ltd as a person with significant control on 9 March 2018
14 Mar 2018 AD01 Registered office address changed from C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG England to 8 Tiger Court Kings Drive Kings Business Park Prescot L34 1BH on 14 March 2018
14 Mar 2018 TM01 Termination of appointment of Peter David Sullivan as a director on 9 March 2018
14 Mar 2018 TM01 Termination of appointment of Michael Anthony Warren as a director on 9 March 2018
14 Mar 2018 TM01 Termination of appointment of Stephen Philip Burke as a director on 9 March 2018
14 Mar 2018 AP01 Appointment of Mr Jamie Benjamin Webb as a director on 9 March 2018
14 Mar 2018 AP01 Appointment of Mr Tristan Nicholas Ramus as a director on 9 March 2018
14 Mar 2018 AP01 Appointment of Mr Ian James Munro as a director on 9 March 2018
12 Mar 2018 MR01 Registration of charge 030697730013, created on 9 March 2018
02 Oct 2017 AA Audit exemption subsidiary accounts made up to 1 January 2017
02 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/01/17
02 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/01/17
02 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/01/17