- Company Overview for A.A. PODIATRY LIMITED (SC246633)
- Filing history for A.A. PODIATRY LIMITED (SC246633)
- People for A.A. PODIATRY LIMITED (SC246633)
- Charges for A.A. PODIATRY LIMITED (SC246633)
- More for A.A. PODIATRY LIMITED (SC246633)
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) |
---|---|---|---|
14 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with updates | |
10 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
02 Feb 2024 | PSC02 | Notification of Aap Health Holdings Limited as a person with significant control on 31 January 2024 | |
02 Feb 2024 | TM02 | Termination of appointment of Pauline Anderson as a secretary on 31 January 2024 | |
02 Feb 2024 | AP01 | Appointment of Mr Michael James Stephenson as a director on 31 January 2024 | |
02 Feb 2024 | TM01 | Termination of appointment of June Harrowell as a director on 31 January 2024 | |
02 Feb 2024 | TM02 | Termination of appointment of Graeme Nigel Harrowell as a secretary on 31 January 2024 | |
02 Feb 2024 | TM02 | Termination of appointment of Keith Robert Anderson as a secretary on 31 January 2024 | |
02 Feb 2024 | AP01 | Appointment of Mr Nicholas Vincent Fossett as a director on 31 January 2024 | |
02 Feb 2024 | TM01 | Termination of appointment of Pauline Anderson as a director on 31 January 2024 | |
02 Feb 2024 | PSC07 | Cessation of Pauline Anderson as a person with significant control on 31 January 2024 | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
03 Jul 2023 | MR04 | Satisfaction of charge SC2466330001 in full | |
06 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
07 Jun 2022 | AD01 | Registered office address changed from 14 Springfauld Way Barrhead Glasgow East Renfrewshire G78 2BW Scotland to 199 Clarkston Road Glasgow G44 3BS on 7 June 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Jun 2021 | CH03 | Secretary's details changed for Keith Robert Anderson on 28 May 2021 | |
28 May 2021 | CH03 | Secretary's details changed for Mrs Pauline Anderson on 28 May 2021 | |
28 May 2021 | CH01 | Director's details changed for Mrs Pauline Anderson on 28 May 2021 | |
28 May 2021 | PSC04 | Change of details for Mrs Pauline Anderson as a person with significant control on 28 May 2021 | |
28 May 2021 | AD01 | Registered office address changed from Suite 4.6 Turnberry House 175 West George Street Glasgow G2 2LB Scotland to 14 Springfauld Way Barrhead Glasgow East Renfrewshire G78 2BW on 28 May 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 |