GREENWOOD SPINE AND HYPNOTHERAPY LIMITED
Company number 09094889
- Company Overview for GREENWOOD SPINE AND HYPNOTHERAPY LIMITED (09094889)
- Filing history for GREENWOOD SPINE AND HYPNOTHERAPY LIMITED (09094889)
- People for GREENWOOD SPINE AND HYPNOTHERAPY LIMITED (09094889)
- More for GREENWOOD SPINE AND HYPNOTHERAPY LIMITED (09094889)
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 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
27 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
31 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
13 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
25 Jun 2018 | PSC01 | Notification of Kathleen Coss as a person with significant control on 25 June 2018 | |
25 Jun 2018 | PSC01 | Notification of Roderick Macmillan as a person with significant control on 25 June 2018 | |
13 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from Greenwood Cottage Tower Hill Chipperfield WD4 9LU England to Greenwood Cottage Tower Hill Chipperfield WD4 9LU on 5 December 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from 27 Redwood Glade Leighton Buzzard LU7 3JT England to Greenwood Cottage Tower Hill Chipperfield WD4 9LU on 5 December 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Dr Roderick Macmillan on 4 December 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Dr Roderick Macmillan on 20 June 2014 | |
27 Jul 2017 | AD01 | Registered office address changed from Sanderum House Oakley Road Chinnor OX39 4TW England to 27 Redwood Glade Leighton Buzzard LU7 3JT on 27 July 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
27 Jul 2017 | AD01 | Registered office address changed from 27 Redwood Glade Leighton Buzzard LU7 3JT to Sanderum House Oakley Road Chinnor OX39 4TW on 27 July 2017 | |
27 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
17 Feb 2016 | AA | Total exemption full accounts made up to 30 June 2015 |