IMAGINE PHYSIOTHERAPY CLINICS LIMITED
Company number 08358737
- Company Overview for IMAGINE PHYSIOTHERAPY CLINICS LIMITED (08358737)
- Filing history for IMAGINE PHYSIOTHERAPY CLINICS LIMITED (08358737)
- People for IMAGINE PHYSIOTHERAPY CLINICS LIMITED (08358737)
- Charges for IMAGINE PHYSIOTHERAPY CLINICS LIMITED (08358737)
- More for IMAGINE PHYSIOTHERAPY CLINICS LIMITED (08358737)
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) |
---|---|---|---|
25 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
22 Mar 2023 | MR04 | Satisfaction of charge 083587370001 in full | |
28 Feb 2023 | CS01 | Confirmation statement made on 14 January 2023 with updates | |
04 Jan 2023 | TM01 | Termination of appointment of David Andrew Bracken as a director on 4 February 2022 | |
04 Jan 2023 | MR04 | Satisfaction of charge 083587370002 in full | |
04 Jan 2023 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 083587370001 | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
10 Feb 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 April 2021
|
|
08 Feb 2022 | AA01 | Current accounting period extended from 31 January 2023 to 31 March 2023 | |
08 Feb 2022 | AD01 | Registered office address changed from 2 Chancery Lane Darlington DL1 5QP England to 42 Lidget Hill Pudsey LS28 7DR on 8 February 2022 | |
08 Feb 2022 | PSC02 | Notification of Sano Physiotherapy Ltd as a person with significant control on 4 February 2022 | |
08 Feb 2022 | PSC07 | Cessation of David Andrew Bracken as a person with significant control on 4 February 2022 | |
08 Feb 2022 | AP01 | Appointment of Mr Paul Aaron Betts as a director on 4 February 2022 | |
08 Feb 2022 | AP01 | Appointment of Mr Matthew Richard Taylor as a director on 4 February 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
14 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
13 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
16 Feb 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
19 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
07 Oct 2019 | AD01 | Registered office address changed from 35 Carmel Road North Darlington Durham DL3 8RY to 2 Chancery Lane Darlington DL1 5QP on 7 October 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Apr 2019 | MR01 | Registration of a charge with Charles court order to extend. Charge code 083587370002, created on 17 December 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates |