Advanced company searchLink opens in new window

GREENWOOD SPINE AND HYPNOTHERAPY LIMITED

Company number 09094889

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)
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
  • GBP 200
17 Feb 2016 AA Total exemption full accounts made up to 30 June 2015