Advanced company searchLink opens in new window

COURTHOUSE MEDISPA LTD

Company number 06313653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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