- Company Overview for BUCKS OSTEOPATHY LIMITED (10068477)
- Filing history for BUCKS OSTEOPATHY LIMITED (10068477)
- People for BUCKS OSTEOPATHY LIMITED (10068477)
- More for BUCKS OSTEOPATHY LIMITED (10068477)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
12 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
12 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Feb 2021 | CH01 | Director's details changed for Mrs Sarah Elizabeth Gill on 2 February 2021 | |
02 Feb 2021 | AD01 | Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 2 February 2021 | |
02 Feb 2021 | PSC04 | Change of details for Mr Jasvir Singh Gill as a person with significant control on 2 February 2021 | |
04 Dec 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
03 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Mrs Sarah Elizabeth Gill on 3 June 2019 | |
03 Jun 2019 | PSC04 | Change of details for Mr Jasvir Singh Gill as a person with significant control on 3 June 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD England to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 3 June 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Dec 2018 | AD01 | Registered office address changed from 23 Long Park Amersham HP6 5LA United Kingdom to Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 7 December 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
28 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
10 Feb 2018 | AP01 | Appointment of Mr Jasvir Singh Gill as a director on 4 February 2018 | |
28 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |