AQUATIC THERAPY ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS
Company number 13001134
- Company Overview for AQUATIC THERAPY ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS (13001134)
- Filing history for AQUATIC THERAPY ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS (13001134)
- People for AQUATIC THERAPY ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS (13001134)
- More for AQUATIC THERAPY ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS (13001134)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
07 Jan 2024 | TM01 | Termination of appointment of Jacqueline Anne Pattman as a director on 30 March 2023 | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
19 Dec 2022 | AP01 | Appointment of Mrs Katherine Louisa Macswiney as a director on 5 November 2022 | |
19 Dec 2022 | AP03 | Appointment of Mrs Katherine Louisa Macswiney as a secretary on 5 November 2022 | |
19 Dec 2022 | TM01 | Termination of appointment of Susan Anne Harrison as a director on 5 November 2021 | |
19 Dec 2022 | TM02 | Termination of appointment of Susan Anne Harrison as a secretary on 5 November 2022 | |
28 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
02 Jul 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
04 Jan 2022 | AD01 | Registered office address changed from 195 Aston Clinton Road Weston Turville Buckinghamshire HP22 9AD United Kingdom to 195 Aston Clinton Road Weston Turville Aylesbury HP22 5AD on 4 January 2022 | |
06 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2021 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
26 May 2021 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2021 | CONNOT | Change of name notice | |
28 Mar 2021 | CERTNM |
Company name changed aquatic therapy association for chartered physiotherapists LIMITED\certificate issued on 28/03/21
|
|
09 Feb 2021 | MA | Memorandum and Articles of Association | |
05 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2021 | NM06 | Change of name with request to seek comments from relevant body | |
05 Feb 2021 | CONNOT | Change of name notice | |
06 Nov 2020 | NEWINC |
Incorporation
|