Advanced company searchLink opens in new window

THE FOREST PODIATRY AND PHYSIOTHERAPY CLINIC LIMITED

Company number 07184949

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)
06 Feb 2025 AA Total exemption full accounts made up to 29 February 2024
25 Nov 2024 AD01 Registered office address changed from Suite 114, Lymington Town Hall Avenue Road Lymington Hants SO41 9ZG England to 1 the Parade Southampton Road Cadnam Hampshire SO40 2NG on 25 November 2024
06 Apr 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
07 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
07 Apr 2023 CH01 Director's details changed for Mr Christopher James Gillingham on 5 April 2023
31 Dec 2022 AA Micro company accounts made up to 28 February 2022
15 Aug 2022 AD01 Registered office address changed from 73 High Street Lymington SO41 9ZA England to Suite 114, Lymington Town Hall Avenue Road Lymington Hants SO41 9ZG on 15 August 2022
22 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
03 Feb 2022 CH01 Director's details changed for Miss Jane Kraushaar on 24 January 2022
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
23 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
23 Apr 2021 AD01 Registered office address changed from 1 the Old School the Square Pennington Lymington Hampshire SO41 8GN England to 73 High Street Lymington SO41 9ZA on 23 April 2021
23 Dec 2020 AA Total exemption full accounts made up to 28 February 2020
23 Dec 2020 AA01 Previous accounting period shortened from 31 March 2020 to 28 February 2020
22 Apr 2020 CS01 Confirmation statement made on 10 March 2020 with updates
22 Apr 2020 PSC02 Notification of New Milton Foot Clinic Ltd. as a person with significant control on 28 February 2020
22 Apr 2020 PSC07 Cessation of Peter Alan Nossiter as a person with significant control on 28 February 2020
22 Apr 2020 PSC07 Cessation of Hilary Joy Nossiter as a person with significant control on 28 February 2020
12 Mar 2020 AD01 Registered office address changed from Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR to 1 the Old School the Square Pennington Lymington Hampshire SO41 8GN on 12 March 2020
12 Mar 2020 TM01 Termination of appointment of Hilary Joy Nossiter as a director on 28 February 2020
12 Mar 2020 TM01 Termination of appointment of Peter Alan Nossiter as a director on 28 February 2020
12 Mar 2020 AP01 Appointment of Mr Christopher Gillingham as a director on 28 February 2020
12 Mar 2020 AP01 Appointment of Miss Jane Kraushaar as a director on 28 February 2020
04 Mar 2020 TM02 Termination of appointment of Fryern Company Secretarial Services Limited as a secretary on 27 February 2020