PHYSIS PROFESSIONAL DEVELOPMENT LIMITED
Company number 06732227
- Company Overview for PHYSIS PROFESSIONAL DEVELOPMENT LIMITED (06732227)
- Filing history for PHYSIS PROFESSIONAL DEVELOPMENT LIMITED (06732227)
- People for PHYSIS PROFESSIONAL DEVELOPMENT LIMITED (06732227)
- Charges for PHYSIS PROFESSIONAL DEVELOPMENT LIMITED (06732227)
- More for PHYSIS PROFESSIONAL DEVELOPMENT LIMITED (06732227)
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) |
---|---|---|---|
21 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
19 May 2015 | AD01 | Registered office address changed from 16 Church Meadows Alport Road Whitchurch Shropshire SY13 1PY United Kingdom to C/O Dpc Ltd Vernon Road Stoke-on-Trent Staffordshire ST4 2QY on 19 May 2015 | |
24 Oct 2014 | AD01 | Registered office address changed from The Manse Dodington Whitchurch Shropshire SY13 1DZ to 16 Church Meadows Alport Road Whitchurch Shropshire SY13 1PY on 24 October 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | AD02 | Register inspection address has been changed from The Manse Dodington Whitchurch Shropshire SY13 1DZ United Kingdom to 16 Church Meadows Alport Road Whitchurch Shropshire SY13 1PY | |
10 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
29 Nov 2013 | AD01 | Registered office address changed from Heathgates Farm House & Paddock Prees Whitchurch Shropshire SY13 2AJ on 29 November 2013 | |
27 Nov 2013 | AP01 | Appointment of Mrs Debra Marie Supple as a director | |
04 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Apr 2013 | AD01 | Registered office address changed from the Manse Dodington Whitchurch Shropshire SY13 1DZ United Kingdom on 26 April 2013 | |
28 Jan 2013 | TM01 | Termination of appointment of Wallace Robinson as a director | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Oct 2011 | CERTNM |
Company name changed clifton supple LIMITED\certificate issued on 27/10/11
|
|
27 Oct 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
27 Oct 2011 | AD04 | Register(s) moved to registered office address | |
27 Oct 2011 | AD02 | Register inspection address has been changed from C/O 1St Floor 25 St. Marys Street Whitchurch Shropshire SY13 1RZ United Kingdom | |
27 Oct 2011 | AD01 | Registered office address changed from 1St Floor 25 St Marys Street Whitchurch Shropshire SY13 1RZ on 27 October 2011 | |
27 Oct 2011 | AP01 | Appointment of Mr Wallace Robinson as a director | |
27 Oct 2011 | TM01 | Termination of appointment of Debra Supple as a director | |
27 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 20 October 2011
|
|
07 Sep 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
20 Dec 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders |