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)
14 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
29 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Mar 2013 AD01 Registered office address changed from 33 Bridge Street Hereford HR4 9DQ on 20 March 2013
13 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
24 May 2012 AA Total exemption small company accounts made up to 31 August 2011
23 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 31 August 2010
05 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Maureen Wigham on 16 July 2010
05 Aug 2010 CH01 Director's details changed for Mrs Katherine Rebecca O'connor on 16 July 2010
17 Jun 2010 CH01 Director's details changed for Katherine Rebecca Hulme on 28 August 2009
29 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
21 Jul 2009 363a Return made up to 16/07/09; full list of members
14 May 2009 AA Total exemption small company accounts made up to 31 August 2008
18 Mar 2009 225 Accounting reference date extended from 31/07/2008 to 31/08/2008
25 Jul 2008 363a Return made up to 16/07/08; full list of members
25 Jul 2008 288c Director's change of particulars / katherine hulme / 17/07/2007
03 Aug 2007 288a New director appointed
03 Aug 2007 288b Secretary resigned
03 Aug 2007 288b Director resigned
03 Aug 2007 288a New secretary appointed;new director appointed
03 Aug 2007 88(2)R Ad 16/07/07--------- £ si 99@1=99 £ ic 1/100
16 Jul 2007 NEWINC Incorporation