WESTERN PARK AESTHETICS CLINIC LTD
Company number 10031955
- Company Overview for WESTERN PARK AESTHETICS CLINIC LTD (10031955)
- Filing history for WESTERN PARK AESTHETICS CLINIC LTD (10031955)
- People for WESTERN PARK AESTHETICS CLINIC LTD (10031955)
- More for WESTERN PARK AESTHETICS CLINIC LTD (10031955)
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) |
---|---|---|---|
20 Aug 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2020 | CH01 | Director's details changed for Mrs Lisa Fenn on 14 August 2020 | |
14 Aug 2020 | CH01 | Director's details changed for Mr Alastair Fenn on 14 August 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
17 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
28 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
16 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
28 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
15 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
31 Aug 2016 | CH01 | Director's details changed for Mrs Lisa Fenn on 31 August 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from 41 Western Park Road Leicester LE3 6HQ England to Dormer House 44 Town Green Street Rothley Leicestershire LE7 7NU on 31 August 2016 | |
31 Aug 2016 | CH01 | Director's details changed for Mr Alastair Fenn on 31 August 2016 | |
31 Aug 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 January 2017 | |
29 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-29
|