NEW FOREST PHYSIOTHERAPY CLINIC LTD
Company number 03655354
- Company Overview for NEW FOREST PHYSIOTHERAPY CLINIC LTD (03655354)
- Filing history for NEW FOREST PHYSIOTHERAPY CLINIC LTD (03655354)
- People for NEW FOREST PHYSIOTHERAPY CLINIC LTD (03655354)
- Charges for NEW FOREST PHYSIOTHERAPY CLINIC LTD (03655354)
- More for NEW FOREST PHYSIOTHERAPY CLINIC LTD (03655354)
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) |
---|---|---|---|
26 Feb 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
13 Dec 2013 | TM01 | Termination of appointment of Alice Smith-Connor as a director | |
25 Nov 2013 | MR01 | Registration of charge 036553540001 | |
20 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
08 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
08 Nov 2012 | AD02 | Register inspection address has been changed | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
09 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
08 Nov 2011 | CH01 | Director's details changed for Mrs Alice Louise Smith-Connor on 1 October 2011 | |
08 Nov 2011 | TM01 | Termination of appointment of Alice Smith-Connor as a director | |
08 Nov 2011 | CH01 | Director's details changed for Mrs Alice Louise Smith-Connor on 1 October 2011 | |
08 Nov 2011 | CH01 | Director's details changed for Mr Adam Jayson Smith-Connor on 1 November 2011 | |
14 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
17 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
17 Nov 2010 | AP01 | Appointment of Mrs Alice Louise Smith-Connor as a director | |
17 Nov 2010 | AD01 | Registered office address changed from Gang Warily Recreation Centre Newlands Road Blackfield Southampton Hampshire SO45 1GA United Kingdom on 17 November 2010 | |
17 Nov 2010 | AP01 | Appointment of Mrs Alice Louise Smith-Connor as a director | |
16 Nov 2010 | TM02 | Termination of appointment of Alice Smith-Connor as a secretary | |
16 Nov 2010 | AP03 | Appointment of Ms Marcia Mary Smith as a secretary | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
11 May 2010 | CH01 | Director's details changed for Mr Adam Jayson Smith-Connor on 1 October 2009 | |
11 May 2010 | CH03 | Secretary's details changed for Mrs Alice Louise Smith-Connor on 1 October 2009 | |
05 May 2010 | TM02 | Termination of appointment of Marcia Smith as a secretary | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders |