THE FOREST PODIATRY AND PHYSIOTHERAPY CLINIC LIMITED
Company number 07184949
- Company Overview for THE FOREST PODIATRY AND PHYSIOTHERAPY CLINIC LIMITED (07184949)
- Filing history for THE FOREST PODIATRY AND PHYSIOTHERAPY CLINIC LIMITED (07184949)
- People for THE FOREST PODIATRY AND PHYSIOTHERAPY CLINIC LIMITED (07184949)
- More for THE FOREST PODIATRY AND PHYSIOTHERAPY CLINIC LIMITED (07184949)
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 |