EASTLEIGH OSTEOPATHIC CLINIC LIMITED
Company number 02401634
- Company Overview for EASTLEIGH OSTEOPATHIC CLINIC LIMITED (02401634)
- Filing history for EASTLEIGH OSTEOPATHIC CLINIC LIMITED (02401634)
- People for EASTLEIGH OSTEOPATHIC CLINIC LIMITED (02401634)
- More for EASTLEIGH OSTEOPATHIC CLINIC LIMITED (02401634)
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) |
---|---|---|---|
21 Jan 2025 | PSC07 | Cessation of Anne Cartwright as a person with significant control on 10 January 2025 | |
21 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with updates | |
16 Dec 2024 | PSC04 | Change of details for Mr Robert Michael Cartwright as a person with significant control on 13 December 2024 | |
16 Dec 2024 | PSC04 | Change of details for Mrs Anne Cartwright as a person with significant control on 13 December 2024 | |
16 Dec 2024 | CH01 | Director's details changed for Caroline Jane Pritchard on 13 December 2024 | |
06 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Jun 2024 | AD01 | Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to River Bank House 65a Bishopstoke Road Eastleigh SO50 6BF on 11 June 2024 | |
14 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
07 Mar 2024 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 15 January 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 13 January 2024 with updates | |
07 Feb 2024 | PSC01 | Notification of Robert Cartwright as a person with significant control on 13 June 2021 | |
07 Feb 2024 | TM02 | Termination of appointment of Gerald Cartwright as a secretary on 13 June 2021 | |
17 Jan 2024 | PSC04 | Change of details for Mrs Anne Cartwright as a person with significant control on 15 January 2024 | |
17 Jan 2024 | AD01 | Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park,Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 17 January 2024 | |
17 Jan 2024 | CH01 | Director's details changed for Caroline Jane Pritchard on 15 January 2024 | |
17 Jan 2024 | CH03 | Secretary's details changed for Gerald Cartwright on 15 January 2024 | |
13 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
02 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Nov 2022 | AD01 | Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to C/O Vantage Accounting 1 Cedar Office Park,Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 9 November 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
21 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 |