- Company Overview for JOHN GREEN PHYSIOTHERAPY LTD (06780032)
- Filing history for JOHN GREEN PHYSIOTHERAPY LTD (06780032)
- People for JOHN GREEN PHYSIOTHERAPY LTD (06780032)
- More for JOHN GREEN PHYSIOTHERAPY LTD (06780032)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 16 December 2024 with updates | |
27 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with updates | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
04 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Apr 2021 | CH01 | Director's details changed | |
28 Apr 2021 | AP01 | Appointment of Mrs Jane Lynn Green as a director on 1 January 2021 | |
22 Feb 2021 | PSC01 | Notification of Jane Lynn Green as a person with significant control on 29 December 2020 | |
22 Feb 2021 | PSC01 | Notification of John Alexander Green as a person with significant control on 29 December 2020 | |
08 Feb 2021 | AD01 | Registered office address changed from 149 Brentwood Road Herongate Brentwood CM13 3PB England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 8 February 2021 | |
25 Jan 2021 | AD01 | Registered office address changed from 230 Brompton Road London SW3 2BB England to 149 Brentwood Road Herongate Brentwood CM13 3PB on 25 January 2021 | |
25 Jan 2021 | TM01 | Termination of appointment of Nadia Musbah Elhosh as a director on 29 December 2020 | |
25 Jan 2021 | TM01 | Termination of appointment of James Michael Joseph Dunn as a director on 29 December 2020 | |
25 Jan 2021 | PSC07 | Cessation of Be4 Holdings Limited as a person with significant control on 29 December 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
20 Dec 2019 | PSC07 | Cessation of John Alexander Green as a person with significant control on 19 December 2019 | |
20 Dec 2019 | PSC02 | Notification of Be4 Holdings Limited as a person with significant control on 19 December 2019 | |
20 Dec 2019 | PSC07 | Cessation of Jane Lynn Green as a person with significant control on 19 December 2019 | |
20 Dec 2019 | TM02 | Termination of appointment of Forbes Administration Services Limited as a secretary on 19 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Jane Lynn Green as a director on 19 December 2019 |