- Company Overview for SPRINT PHYSIOTHERAPY LIMITED (04395668)
- Filing history for SPRINT PHYSIOTHERAPY LIMITED (04395668)
- People for SPRINT PHYSIOTHERAPY LIMITED (04395668)
- Charges for SPRINT PHYSIOTHERAPY LIMITED (04395668)
- More for SPRINT PHYSIOTHERAPY LIMITED (04395668)
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) |
---|---|---|---|
23 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Oct 2013 | AP01 | Appointment of Mr Damesh Kanna Periyasamy as a director | |
07 Oct 2013 | AP01 | Appointment of Mrs Anjana Periyasamy as a director | |
04 Oct 2013 | TM02 | Termination of appointment of Matthew Skinner as a secretary | |
04 Oct 2013 | TM02 | Termination of appointment of Matthew Skinner as a secretary | |
04 Oct 2013 | TM01 | Termination of appointment of Patricia Formby as a director | |
04 Oct 2013 | TM01 | Termination of appointment of Camilla Curtis as a director | |
04 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
04 Apr 2013 | CH01 | Director's details changed for Patricia Anne Formby on 4 April 2013 | |
04 Apr 2013 | CH03 | Secretary's details changed for Matthew James Skinner on 4 April 2013 | |
07 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
24 Apr 2012 | CH01 | Director's details changed for Camilla Jane Curtis on 24 April 2012 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 May 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Camilla Jane Curtis on 15 March 2010 | |
19 May 2010 | CH01 | Director's details changed for Patricia Anne Formby on 15 March 2010 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
01 Apr 2009 | 363a | Return made up to 15/03/09; full list of members | |
17 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |