- Company Overview for AMBER OSTEOPATHY LIMITED (06545179)
- Filing history for AMBER OSTEOPATHY LIMITED (06545179)
- People for AMBER OSTEOPATHY LIMITED (06545179)
- More for AMBER OSTEOPATHY LIMITED (06545179)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
06 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Jun 2023 | TM01 | Termination of appointment of Christopher Drew as a director on 15 June 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Mar 2022 | AA01 | Current accounting period extended from 31 March 2022 to 30 June 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
05 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Jul 2021 | AP01 | Appointment of Mr Christopher Drew as a director on 29 July 2021 | |
30 Jul 2021 | AP01 | Appointment of Mr John Arthur Hubert Corney as a director on 29 July 2021 | |
30 Jul 2021 | TM01 | Termination of appointment of Timothy John Holmes Moynihan as a director on 29 July 2021 | |
30 Jul 2021 | TM02 | Termination of appointment of Claire Moynihan as a secretary on 29 July 2021 | |
30 Jul 2021 | TM01 | Termination of appointment of Claire Ruth Moynihan as a director on 29 July 2021 | |
30 Jul 2021 | PSC02 | Notification of Atlas Health Group Limited as a person with significant control on 29 July 2021 | |
30 Jul 2021 | PSC07 | Cessation of Claire Ruth Moynihan as a person with significant control on 29 July 2021 | |
21 Apr 2021 | AD01 | Registered office address changed from 84 High Street Ashwell Herts SG7 5NS to 19 High Street Baldock Herts SG7 6AZ on 21 April 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
01 Apr 2021 | PSC04 | Change of details for Mrs Claire Ruth Moynihan as a person with significant control on 27 March 2020 | |
18 Feb 2021 | PSC07 | Cessation of Tim John Holmes Moynihan as a person with significant control on 27 March 2020 | |
17 Feb 2021 | PSC04 | Change of details for Mrs Claire Ruth Moynihan as a person with significant control on 27 March 2020 | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 |