Advanced company searchLink opens in new window

CRYSTAL PALACE PHYSIO HOLDINGS LIMITED

Company number 09464308

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)
24 Jul 2017 PSC01 Notification of Joanna Paterson as a person with significant control on 6 April 2016
17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
07 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
15 Jan 2017 SH01 Statement of capital following an allotment of shares on 5 August 2016
  • GBP 1,025.2
09 Jan 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Jan 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2017 SH03 Purchase of own shares.
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
22 Jun 2015 SH08 Change of share class name or designation
10 Jun 2015 AP01 Appointment of Mrs Joanna Paterson as a director on 30 April 2015
02 Jun 2015 SH02 Sub-division of shares on 30 April 2015
29 May 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 1,000
09 Apr 2015 TM01 Termination of appointment of @Ukplc Client Director Ltd as a director on 9 April 2015
09 Apr 2015 AP03 Appointment of Mrs Joanna Paterson as a secretary on 9 April 2015
09 Apr 2015 TM01 Termination of appointment of Heather Pritchard as a director on 9 April 2015
09 Apr 2015 AP01 Appointment of Mr Stuart Mitchell Paterson as a director on 9 April 2015
08 Apr 2015 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom to Jubilee Stand Nsc Ledrington Road London SE19 2BB on 8 April 2015
02 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-02
  • GBP 1