Advanced company searchLink opens in new window

MASON CHIROPRACTIC CLINIC LIMITED

Company number 06435111

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)
16 Apr 2024 AA Micro company accounts made up to 30 November 2023
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
17 Oct 2023 PSC04 Change of details for Mr David Mason as a person with significant control on 16 October 2023
16 Oct 2023 PSC04 Change of details for Mr David Mason as a person with significant control on 16 October 2023
16 Oct 2023 AD01 Registered office address changed from The Old Gallery 3 Rosemary Lane Richmond Leyburn North Yorkshire DL8 5ED England to The Old Gallery 3 Rosemary Lane Richmond North Yorkshire DL10 4DP on 16 October 2023
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
07 Jul 2023 CERTNM Company name changed wells chiropractic LTD\certificate issued on 07/07/23
  • RES15 ‐ Change company name resolution on 2023-05-18
07 Jul 2023 NM06 Change of name with request to seek comments from relevant body
07 Jul 2023 CONNOT Change of name notice
05 Apr 2023 PSC01 Notification of David Mason as a person with significant control on 10 March 2022
05 Apr 2023 PSC07 Cessation of Ashley Wells as a person with significant control on 1 November 2022
05 Apr 2023 PSC07 Cessation of Daria Petrova Topalska as a person with significant control on 1 November 2022
02 Nov 2022 TM01 Termination of appointment of Ashley Wells as a director on 1 November 2022
02 Nov 2022 TM01 Termination of appointment of Daria Petrova Topalska as a director on 1 November 2022
02 Nov 2022 TM02 Termination of appointment of Ashley Wells as a secretary on 1 November 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
22 Jun 2022 AA Micro company accounts made up to 30 November 2021
20 Apr 2022 CH01 Director's details changed for Mr David Mason on 19 April 2022
20 Apr 2022 CH01 Director's details changed for Mr Ashley Wells on 19 April 2022
20 Apr 2022 CH01 Director's details changed for Ms Daria Petrova Topalska on 19 April 2022
20 Apr 2022 PSC04 Change of details for Mr Ashley Wells as a person with significant control on 19 April 2022
20 Apr 2022 PSC04 Change of details for Ms Daria Petrova Topalska as a person with significant control on 19 April 2022
20 Apr 2022 AD01 Registered office address changed from Lowside Barn Wensley Road Leyburn North Yorkshire DL8 5ED England to The Old Gallery 3 Rosemary Lane Richmond Leyburn North Yorkshire DL8 5ED on 20 April 2022
10 Mar 2022 AP01 Appointment of Mr David Mason as a director on 10 March 2022
09 Mar 2022 TM01 Termination of appointment of Paul Wells as a director on 9 March 2022