- Company Overview for BIRMINGHAM CHIROPRACTIC CLINIC (07119219)
- Filing history for BIRMINGHAM CHIROPRACTIC CLINIC (07119219)
- People for BIRMINGHAM CHIROPRACTIC CLINIC (07119219)
- Charges for BIRMINGHAM CHIROPRACTIC CLINIC (07119219)
- More for BIRMINGHAM CHIROPRACTIC CLINIC (07119219)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
03 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
04 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
07 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
04 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
08 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
11 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
18 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
15 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
14 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
13 Jun 2013 | AP01 | Appointment of Mr William Rousseau as a director | |
09 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
13 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
07 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
07 Apr 2010 | AD01 | Registered office address changed from 131 Edgbaston Road Moseley Birmingham B45 8PE United Kingdom on 7 April 2010 | |
21 Jan 2010 | CERT3 | Certificate of re-registration from Limited to Unlimited | |
21 Jan 2010 | MAR | Re-registration of Memorandum and Articles | |
21 Jan 2010 | FOA-RR | Re-registration assent | |
21 Jan 2010 | RR05 | Re-registration from a private limited company to a private unlimited company | |
07 Jan 2010 | NEWINC |
Incorporation
|