- Company Overview for SR WELLNESS LIMITED (11536542)
- Filing history for SR WELLNESS LIMITED (11536542)
- People for SR WELLNESS LIMITED (11536542)
- More for SR WELLNESS LIMITED (11536542)
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 Feb 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
16 Aug 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
16 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
06 Jan 2024 | AD01 | Registered office address changed from The Old Bank 87 Town Lane Mobberley Nr Knutsford Cheshire WA16 7HH England to Corner Croft Crown Lane Lower Peover Knutsford Cheshire WA16 9QB on 6 January 2024 | |
04 Dec 2023 | CERTNM |
Company name changed core wellbeing LTD\certificate issued on 04/12/23
|
|
17 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
14 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Aug 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
03 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
14 May 2020 | PSC01 | Notification of Philip John Roberts as a person with significant control on 20 February 2020 | |
14 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
20 Feb 2020 | AP01 | Appointment of Mr Philip John Roberts as a director on 20 February 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from 87 Town Lane Mobberley Knutsford WA16 7HH England to The Old Bank 87 Town Lane Mobberley Nr Knutsford Cheshire WA16 7HH on 20 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of David Lorimer Darwent as a director on 20 February 2020 | |
20 Feb 2020 | PSC07 | Cessation of David Lorimer Darwent as a person with significant control on 20 February 2020 | |
20 Sep 2019 | PSC04 | Change of details for Mr David Lorimer Darwent as a person with significant control on 18 September 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Mr David Lorimer Darwent on 18 September 2019 | |
18 Sep 2019 | PSC04 | Change of details for Mr David Lorimer Derwent as a person with significant control on 18 September 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from Willow House, Davenport Lane Mobberley Knutsford Cheshire WA16 7NB United Kingdom to 87 Town Lane Mobberley Knutsford WA16 7HH on 18 September 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
05 Jul 2019 | PSC01 | Notification of David Lorimer Derwent as a person with significant control on 1 July 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Philip John Roberts as a director on 1 July 2019 |