- Company Overview for SOUTH SHIELDS CHIROPRACTIC LTD (05082415)
- Filing history for SOUTH SHIELDS CHIROPRACTIC LTD (05082415)
- People for SOUTH SHIELDS CHIROPRACTIC LTD (05082415)
- More for SOUTH SHIELDS CHIROPRACTIC LTD (05082415)
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) |
---|---|---|---|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jun 2012 | TM01 | Termination of appointment of Barbara Kelleher as a director | |
14 Jun 2012 | TM01 | Termination of appointment of Luc Presseau as a director | |
14 Jun 2012 | TM01 | Termination of appointment of Barbara Kelleher as a director | |
14 Jun 2012 | TM02 | Termination of appointment of Luc Presseau as a secretary | |
14 Jun 2012 | AP01 | Appointment of Mr Gary Hall as a director | |
14 Jun 2012 | AD01 | Registered office address changed from 5 Archers Court Redhills Lane Durham Co Durham DH1 4BP England on 14 June 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
10 Apr 2012 | CH03 | Secretary's details changed for Dr Luc Joseph Presseau on 5 April 2012 | |
10 Apr 2012 | CH01 | Director's details changed for Dr Luc Joseph Presseau on 5 April 2012 | |
10 Apr 2012 | CH01 | Director's details changed for Mrs Barbara Catherine Nora Kelleher on 5 April 2012 | |
10 Apr 2012 | AD01 | Registered office address changed from the Oak Parkgate 45-47 Welholme Road Grimsby Humberside DN32 0DR on 10 April 2012 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 May 2010 | AD01 | Registered office address changed from the Oak Parkgate 45-47 Welholme Road Grimsby Humberside DN1 4DB on 5 May 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
23 Apr 2010 | AD01 | Registered office address changed from the Oak Parkgate 45-47 Welholme Road Grimsby DN32 0DR on 23 April 2010 | |
22 Apr 2010 | CH03 | Secretary's details changed for Dr Luc Joseph Presseau on 24 March 2010 | |
13 Apr 2010 | AD01 | Registered office address changed from 14 Sylvan House St Helens Well Durham Co Durham DH1 4DB England on 13 April 2010 | |
12 Apr 2010 | CH03 | Secretary's details changed for Dr Luc Joseph Presseau on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Dr Luc Joseph Presseau on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Mrs Barbara Catherine Nora Kelleher on 12 April 2010 |