Advanced company searchLink opens in new window

PHYSIS PROFESSIONAL DEVELOPMENT LIMITED

Company number 06732227

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2011-10-20
  • NM01 ‐ Change of name by resolution
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
  • GBP 1,000
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