- Company Overview for LAURA FRANKLIN REHAB LTD (07645273)
- Filing history for LAURA FRANKLIN REHAB LTD (07645273)
- People for LAURA FRANKLIN REHAB LTD (07645273)
- More for LAURA FRANKLIN REHAB LTD (07645273)
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) |
---|---|---|---|
28 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
27 Feb 2024 | AA01 | Previous accounting period extended from 31 May 2023 to 30 November 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
16 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
05 May 2022 | CERTNM |
Company name changed laura franklin pilates LTD\certificate issued on 05/05/22
|
|
05 May 2022 | AD01 | Registered office address changed from First Floor 3, the Grove Baildon Shipley West Yorkshire BD17 5NQ England to First Floor, Victoria House Bradford Road Guiseley Leeds LS20 8NH on 5 May 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
23 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
22 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
19 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Feb 2017 | AD01 | Registered office address changed from 21 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JY to First Floor 3, the Grove Baildon Shipley West Yorkshire BD17 5NQ on 22 February 2017 | |
09 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
24 May 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
24 May 2016 | CH01 | Director's details changed for Laura Danielle Franklin on 24 May 2016 | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
20 Feb 2015 | AD01 | Registered office address changed from 21 Northgate Baildon Shipley West Yorkshire BD17 6JY England to 21 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JY on 20 February 2015 |