- Company Overview for THC BRISTOL LTD (09186759)
- Filing history for THC BRISTOL LTD (09186759)
- People for THC BRISTOL LTD (09186759)
- More for THC BRISTOL LTD (09186759)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Jun 2024 | AA01 | Previous accounting period shortened from 31 August 2024 to 31 March 2024 | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
18 May 2024 | CERTNM |
Company name changed the hampton clinic LIMITED\certificate issued on 18/05/24
|
|
02 Feb 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
14 Feb 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
10 Feb 2023 | AD01 | Registered office address changed from 269 Lodge Causeway Bristol Somerset BS16 3RA England to BS8 2SB 195-197 Whiteladies Road Bristol BS8 2SB on 10 February 2023 | |
10 Feb 2023 | PSC04 | Change of details for Mr Jonathan Joseph O'malley as a person with significant control on 16 January 2023 | |
08 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
12 Oct 2022 | AD01 | Registered office address changed from 177 Whiteladies Road Clifton Bristol BS8 2RY England to 269 Lodge Causeway Bristol Somerset BS16 3RA on 12 October 2022 | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
05 Mar 2021 | PSC04 | Change of details for Mr Jonathan Joseph O'malley as a person with significant control on 5 March 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
28 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
24 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
22 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
29 Jun 2018 | AD01 | Registered office address changed from 49a Whiteladies Road Clifton Bristol BS8 2LS to 177 Whiteladies Road Clifton Bristol BS8 2RY on 29 June 2018 | |
10 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
16 Jan 2018 | PSC01 | Notification of Mihaela Bibire as a person with significant control on 1 January 2018 | |
16 Jan 2018 | AP01 | Appointment of Miss Mihaela Bibire as a director on 1 January 2018 | |
16 Jan 2018 | PSC07 | Cessation of Seamus Earraghaidheal O'baoighill as a person with significant control on 1 January 2018 |