ASHWOOD CHIROPRACTIC CLINIC LIMITED
Company number 09202751
- Company Overview for ASHWOOD CHIROPRACTIC CLINIC LIMITED (09202751)
- Filing history for ASHWOOD CHIROPRACTIC CLINIC LIMITED (09202751)
- People for ASHWOOD CHIROPRACTIC CLINIC LIMITED (09202751)
- More for ASHWOOD CHIROPRACTIC CLINIC LIMITED (09202751)
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) |
---|---|---|---|
15 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
24 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
07 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 May 2016 | AP01 | Appointment of Mr. Simon Douglas Dann as a director on 1 February 2016 | |
03 May 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 30 November 2015 | |
10 Feb 2016 | CH01 | Director's details changed for Edel Catherine Lynch on 4 September 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
23 Sep 2015 | CH01 | Director's details changed for Edel Catherine Lynch on 4 September 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from , 22 Wright Avenue, Stanground, Peterborough, PE2 8TR, England to 63 Church Street Stanground Peterborough PE2 8HF on 23 September 2015 | |
04 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-04
|