- Company Overview for RSC BODY CENTRE LTD (08393029)
- Filing history for RSC BODY CENTRE LTD (08393029)
- People for RSC BODY CENTRE LTD (08393029)
- Charges for RSC BODY CENTRE LTD (08393029)
- More for RSC BODY CENTRE LTD (08393029)
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) |
---|---|---|---|
02 Sep 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
07 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with updates | |
13 Jan 2025 | AAMD | Amended total exemption full accounts made up to 31 March 2024 | |
02 Dec 2024 | AAMD | Amended total exemption full accounts made up to 31 March 2024 | |
11 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with updates | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 May 2021 | MR01 | Registration of charge 083930290002, created on 25 May 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
09 Dec 2019 | AP01 | Appointment of Mr Niki James Clapton as a director on 1 November 2019 | |
09 Dec 2019 | AP01 | Appointment of Mrs Wendy Clapton as a director on 1 November 2019 | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Oct 2019 | CH01 | Director's details changed for Mr Robert Stephen Clapton on 22 October 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from Smithfield Road Market Drayton Shropshire TF9 1EW to Unit 27-31 Tern Valley Business Park Wallace Way Market Drayton Shropshire TF9 3AG on 22 October 2019 | |
01 May 2019 | PSC07 | Cessation of Clapton Niki James as a person with significant control on 19 March 2019 | |
30 Apr 2019 | PSC02 | Notification of Clapton Holdings Limited as a person with significant control on 19 March 2019 | |
30 Apr 2019 | PSC07 | Cessation of Wendy Clapton as a person with significant control on 19 March 2019 | |
30 Apr 2019 | PSC07 | Cessation of Robert Stephen Clapton as a person with significant control on 19 March 2019 | |
16 Apr 2019 | MR01 | Registration of charge 083930290001, created on 11 April 2019 |