- Company Overview for ACTIVE REHAB CLINIC PHYSIO LTD (10581853)
- Filing history for ACTIVE REHAB CLINIC PHYSIO LTD (10581853)
- People for ACTIVE REHAB CLINIC PHYSIO LTD (10581853)
- More for ACTIVE REHAB CLINIC PHYSIO LTD (10581853)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
30 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
13 Oct 2023 | AD01 | Registered office address changed from H a T S 48 Hucclecote Road Gloucester GL3 3RS England to Hats Gloucester Ltd 48 Hucclecote Road Gloucester GL3 3RS on 13 October 2023 | |
09 Oct 2023 | AD01 | Registered office address changed from H a T S the White House 162 Hucclecote Road Gloucester GL3 3SH England to H a T S 48 Hucclecote Road Gloucester GL3 3RS on 9 October 2023 | |
05 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Dec 2022 | PSC04 | Change of details for Mr James Andrew Clapp as a person with significant control on 5 July 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
26 Aug 2022 | PSC04 | Change of details for Mr James Andrew Clapp as a person with significant control on 26 August 2022 | |
26 Aug 2022 | CH01 | Director's details changed for Mr James Andrew Clapp on 26 August 2022 | |
26 Aug 2022 | AD01 | Registered office address changed from 17a Hayes Road Cheltenham GL52 2QF United Kingdom to H a T S the White House 162 Hucclecote Road Gloucester GL3 3SH on 26 August 2022 | |
17 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
05 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with updates | |
06 Oct 2020 | PSC07 | Cessation of Angela Louise Hardie as a person with significant control on 31 May 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Angela Louise Hardie as a director on 31 May 2020 | |
15 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
23 Jan 2018 | PSC01 | Notification of Angela Louise Hardie as a person with significant control on 1 January 2018 | |
17 Jan 2018 | SH10 | Particulars of variation of rights attached to shares |