Advanced company searchLink opens in new window

BUCKS OSTEOPATHY LIMITED

Company number 10068477

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)
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