- Company Overview for COURTHOUSE MEDISPA LTD (06313653)
- Filing history for COURTHOUSE MEDISPA LTD (06313653)
- People for COURTHOUSE MEDISPA LTD (06313653)
- Charges for COURTHOUSE MEDISPA LTD (06313653)
- More for COURTHOUSE MEDISPA LTD (06313653)
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) |
---|---|---|---|
26 Feb 2024 | TM01 | Termination of appointment of Charles Robert William Mclean as a director on 22 February 2024 | |
26 Feb 2024 | AP01 | Appointment of Mr Harvey Bertenshaw Ainley as a director on 22 February 2024 | |
26 Feb 2024 | TM01 | Termination of appointment of Darren Paul Grassby as a director on 22 February 2024 | |
26 Feb 2024 | AP01 | Appointment of Mr Jeremy Robert Arthur Richardson as a director on 22 February 2024 | |
26 Feb 2024 | AD01 | Registered office address changed from The Pavilion Josselin Road Burnt Mills Industrial Estate Basildon Essex SS13 1QB to 2 Bromwich Court Gorsey Lane Coleshill Birmingham B46 1JU on 26 February 2024 | |
12 Sep 2023 | AA | Accounts for a small company made up to 31 August 2022 | |
21 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
26 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
28 Jun 2022 | AA | Accounts for a small company made up to 31 August 2021 | |
13 Jan 2022 | AP01 | Appointment of Mr Charles Robert William Mclean as a director on 10 January 2022 | |
13 Jan 2022 | TM01 | Termination of appointment of Steve Mensforth as a director on 10 January 2022 | |
27 Aug 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
17 Aug 2021 | MR01 | Registration of charge 063136530002, created on 6 August 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
29 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
28 May 2020 | AP01 | Appointment of Mr Steve Mensforth as a director on 15 May 2020 | |
28 May 2020 | TM01 | Termination of appointment of Nicholas John Perrin as a director on 15 May 2020 | |
06 May 2020 | AA01 | Current accounting period extended from 31 March 2020 to 31 August 2020 | |
21 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2020 | TM01 | Termination of appointment of Paul William Wilkinson as a director on 4 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Ronald Thomas Sullivan as a director on 4 February 2020 | |
14 Feb 2020 | AP01 | Appointment of Mr Nicholas John Perrin as a director on 4 February 2020 | |
14 Feb 2020 | AP01 | Appointment of Mr Darren Paul Grassby as a director on 4 February 2020 | |
13 Feb 2020 | MR01 | Registration of charge 063136530001, created on 4 February 2020 | |
13 Aug 2019 | AA | Accounts for a small company made up to 31 March 2019 |