Advanced company searchLink opens in new window

EASTLEIGH OSTEOPATHIC CLINIC LIMITED

Company number 02401634

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)
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