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)
22 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
04 Oct 2016 AA Audit exemption subsidiary accounts made up to 3 January 2016
04 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 03/01/16
04 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/01/16
04 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/01/16
01 Aug 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
  • USD 100
28 Apr 2016 TM01 Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016
28 Apr 2016 AP01 Appointment of Mr Michael Anthony Warren as a director on 27 April 2016
28 Apr 2016 AD01 Registered office address changed from C/O C/O Healthcare Locums Plc 10 Old Bailey 10 Old Bailey London EC4M 7NG to C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG on 28 April 2016
12 Oct 2015 AA Audit exemption subsidiary accounts made up to 28 December 2014
12 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/12/14
17 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/12/14
17 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/12/14
30 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
  • USD 100
26 Jun 2015 MA Memorandum and Articles of Association
18 Jun 2015 MR01 Registration of charge 030697730011, created on 15 June 2015
18 Jun 2015 MR01 Registration of charge 030697730010, created on 15 June 2015
18 Jun 2015 MR01 Registration of charge 030697730012, created on 15 June 2015
28 Apr 2015 TM02 Termination of appointment of Martin Hughes as a secretary on 28 April 2015
28 Jan 2015 AP01 Appointment of Mr Ian Malcolm Ketchin as a director on 22 January 2015
27 Jan 2015 MR04 Satisfaction of charge 9 in full
23 Dec 2014 AA Audit exemption subsidiary accounts made up to 29 December 2013
23 Dec 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/12/13
23 Dec 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/12/13