- Company Overview for PHYSIORITE LIMITED (06612395)
- Filing history for PHYSIORITE LIMITED (06612395)
- People for PHYSIORITE LIMITED (06612395)
- Charges for PHYSIORITE LIMITED (06612395)
- More for PHYSIORITE LIMITED (06612395)
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) |
---|---|---|---|
13 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
13 Jun 2012 | CH01 | Director's details changed for Gary William Tritton on 2 January 2012 | |
13 Jun 2012 | CH01 | Director's details changed for David Bardoe-Poul on 2 January 2012 | |
13 Jun 2012 | CH03 | Secretary's details changed for Rupert Gregory Hunte on 2 January 2012 | |
13 Jun 2012 | TM02 | Termination of appointment of Jason Luckhurst as a secretary | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Dec 2011 | AD01 | Registered office address changed from Gundersen Building the Smith Centre the Fairmile Henley on Thames RG9 6AB England on 13 December 2011 | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Aug 2011 | AP03 | Appointment of Rupert Gregory Hunte as a secretary | |
19 Aug 2011 | AP01 | Appointment of David Bardoe-Poul as a director | |
19 Aug 2011 | AP01 | Appointment of Gary William Tritton as a director | |
19 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 15 July 2011
|
|
19 Aug 2011 | SH02 | Sub-division of shares on 15 July 2011 | |
19 Aug 2011 | CC04 | Statement of company's objects | |
19 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
08 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
18 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jul 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
27 Jul 2010 | CH01 | Director's details changed for Boyd Kershaw on 30 November 2009 | |
25 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
13 Nov 2009 | AA01 | Previous accounting period shortened from 30 June 2009 to 31 December 2008 | |
02 Jul 2009 | 363a | Return made up to 05/06/09; full list of members | |
05 Jun 2008 | NEWINC | Incorporation |