ASHTON CHIROPRACTIC CENTRE LIMITED
Company number 03501308
- Company Overview for ASHTON CHIROPRACTIC CENTRE LIMITED (03501308)
- Filing history for ASHTON CHIROPRACTIC CENTRE LIMITED (03501308)
- People for ASHTON CHIROPRACTIC CENTRE LIMITED (03501308)
- Charges for ASHTON CHIROPRACTIC CENTRE LIMITED (03501308)
- More for ASHTON CHIROPRACTIC CENTRE LIMITED (03501308)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
08 Nov 2024 | AD01 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 8 November 2024 | |
15 Jul 2024 | AA | Micro company accounts made up to 31 May 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
13 Oct 2023 | AA | Micro company accounts made up to 31 May 2022 | |
17 Aug 2023 | AD01 | Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 17 August 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 May 2021 | |
27 May 2022 | AA01 | Current accounting period shortened from 28 May 2021 to 27 May 2021 | |
26 May 2022 | AAMD | Amended micro company accounts made up to 31 May 2020 | |
07 Feb 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
13 Jul 2021 | AA | Micro company accounts made up to 31 May 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
26 Feb 2021 | AD01 | Registered office address changed from C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ United Kingdom to 1 City Road East Manchester M15 4PN on 26 February 2021 | |
26 Feb 2021 | CH03 | Secretary's details changed for Mrs Anne Renkin on 25 February 2021 | |
26 Feb 2021 | PSC04 | Change of details for Mrs Anne Renkin as a person with significant control on 25 February 2021 | |
07 Oct 2020 | AA | Micro company accounts made up to 30 May 2019 | |
27 May 2020 | AA01 | Previous accounting period shortened from 29 May 2019 to 28 May 2019 | |
28 Feb 2020 | AA01 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 | |
18 Feb 2020 | AD01 | Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW England to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 18 February 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
14 Jun 2019 | AA | Micro company accounts made up to 30 May 2018 | |
18 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off |