- Company Overview for MIDLANDS PHYSIOTHERAPY LIMITED (04954165)
- Filing history for MIDLANDS PHYSIOTHERAPY LIMITED (04954165)
- People for MIDLANDS PHYSIOTHERAPY LIMITED (04954165)
- Charges for MIDLANDS PHYSIOTHERAPY LIMITED (04954165)
- More for MIDLANDS PHYSIOTHERAPY LIMITED (04954165)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
15 Oct 2024 | CH01 | Director's details changed for Mr John Alexander Pryce on 15 October 2024 | |
15 Oct 2024 | PSC04 | Change of details for Mr John Pryce as a person with significant control on 15 October 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Jun 2023 | PSC04 | Change of details for Mr John Pryce as a person with significant control on 14 June 2023 | |
15 Jun 2023 | CH01 | Director's details changed for Mr John Alexander Pryce on 14 June 2023 | |
15 Jun 2023 | AD01 | Registered office address changed from 5 Mason Road Kidderminster Worcestershire DY11 6AF United Kingdom to Unit 6 the Towers Foley Avenue Kidderminster Worcestershire DY11 7PG on 15 June 2023 | |
16 Mar 2023 | MA | Memorandum and Articles of Association | |
16 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2023 | SH08 | Change of share class name or designation | |
18 Jan 2023 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Mar 2022 | PSC04 | Change of details for Mr John Pryce as a person with significant control on 23 March 2022 | |
23 Mar 2022 | AD01 | Registered office address changed from Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ England to 5 Mason Road Kidderminster Worcestershire DY11 6AF on 23 March 2022 | |
23 Mar 2022 | CH01 | Director's details changed for Mr John Alexander Pryce on 23 March 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
16 Dec 2021 | AD01 | Registered office address changed from C/O Perrigo Consultants Limited Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ to Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ on 16 December 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Jun 2021 | CH01 | Director's details changed for Mr John Alexander Pryce on 21 June 2021 | |
11 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Sep 2020 | CH01 | Director's details changed for Mr John Alexander Pryce on 23 November 2016 | |
06 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates |