- Company Overview for GROSVENOR PHYSIOTHERAPY LIMITED (04769344)
- Filing history for GROSVENOR PHYSIOTHERAPY LIMITED (04769344)
- People for GROSVENOR PHYSIOTHERAPY LIMITED (04769344)
- More for GROSVENOR PHYSIOTHERAPY LIMITED (04769344)
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 |