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)
13 Aug 2019 AA Accounts for a small company made up to 31 March 2019
19 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
16 Oct 2018 AA Accounts for a small company made up to 31 March 2018
30 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
30 Jul 2018 TM01 Termination of appointment of Amanda Julie Elbourn as a director on 30 July 2018
07 Dec 2017 AA Accounts for a small company made up to 31 March 2017
01 Aug 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
26 Apr 2017 AP01 Appointment of Mrs Amanda Julie Elbourn as a director on 26 April 2017
22 Dec 2016 AA Full accounts made up to 31 March 2016
18 Nov 2016 CH01 Director's details changed for Mr Paul William Wilkinson on 1 July 2016
27 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
06 Jun 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 March 2016
22 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
24 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
21 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
02 Jul 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 May 2015
15 Jun 2015 AD01 Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to The Pavilion Josselin Road Burnt Mills Industrial Estate Basildon Essex SS13 1QB on 15 June 2015
08 Jun 2015 TM01 Termination of appointment of Katherine Rebecca O'connor as a director on 28 May 2015
08 Jun 2015 AP01 Appointment of Mr Ronald Thomas Sullivan as a director on 28 May 2015
08 Jun 2015 AP01 Appointment of Mr Paul William Wilkinson as a director on 28 May 2015
08 Jun 2015 TM01 Termination of appointment of Maureen Wigham as a director on 28 May 2015
08 Jun 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 March 2015
08 Jun 2015 TM02 Termination of appointment of Maureen Wigham as a secretary on 28 May 2015
08 Jun 2015 AD01 Registered office address changed from 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 8 June 2015
12 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014