Advanced company searchLink opens in new window

GROSVENOR PHYSIOTHERAPY LIMITED

Company number 04769344

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)
24 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
27 Aug 2024 CH01 Director's details changed for Mrs Lindsey Jane Wimshurst on 13 July 2024
23 Aug 2024 CH01 Director's details changed for Josephine Sealey on 13 July 2024
23 Aug 2024 PSC04 Change of details for Mrs Lindsey Jane Wimshurst as a person with significant control on 13 July 2024
23 Aug 2024 CH03 Secretary's details changed for Mrs Josephine Sealey on 13 July 2024
23 Aug 2024 PSC04 Change of details for Mrs Josephine Sealey as a person with significant control on 13 July 2024
23 Aug 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
01 Aug 2024 PSC04 Change of details for Mrs Josephine Sealey as a person with significant control on 20 June 2018
31 Jul 2024 PSC01 Notification of Lindsey Jane Wimshurst as a person with significant control on 20 June 2018
31 Jul 2024 AD01 Registered office address changed from C/O Octave Accountants Snows Stadium Salisbury Road Southampton Hampshire SO40 2RW England to 81 High Street Cosham Hampshire PO6 3BL on 31 July 2024
09 Feb 2024 AD01 Registered office address changed from Unit 6 Andersons Road Southampton Hampshire SO14 5FE England to C/O Octave Accountants Snows Stadium Salisbury Road Southampton Hampshire SO40 2RW on 9 February 2024
01 Nov 2023 CH01 Director's details changed for Josephine Sealey on 1 November 2023
01 Nov 2023 PSC04 Change of details for Mrs Josephine Sealey as a person with significant control on 31 October 2023
01 Nov 2023 CH03 Secretary's details changed for Mrs Josephine Sealey on 1 November 2023
01 Nov 2023 CH01 Director's details changed for Josephine Sealey on 31 October 2023
22 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
06 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with updates
16 Dec 2022 AD01 Registered office address changed from Taxassist Accountants 2 London Road Purbrook Waterlooville PO7 5LJ England to Unit 6 Andersons Road Southampton Hampshire SO14 5FE on 16 December 2022
16 Dec 2022 CH03 Secretary's details changed for Mrs Josephine Rachel Sealey on 16 December 2022
16 Dec 2022 PSC04 Change of details for Mrs Josephine Rachel Sealey as a person with significant control on 16 December 2022
19 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
01 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
30 Jun 2022 AD01 Registered office address changed from C/O Taxassist Accountants Liss Business Centre Station Road Liss Hampshire GU33 7AW to Taxassist Accountants 2 London Road Purbrook Waterlooville PO7 5LJ on 30 June 2022
10 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
07 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates