- Company Overview for THE HARVEYRHYS CLINIC LIMITED (10876475)
- Filing history for THE HARVEYRHYS CLINIC LIMITED (10876475)
- People for THE HARVEYRHYS CLINIC LIMITED (10876475)
- Charges for THE HARVEYRHYS CLINIC LIMITED (10876475)
- More for THE HARVEYRHYS CLINIC LIMITED (10876475)
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) |
---|---|---|---|
30 Sep 2022 | PSC07 | Cessation of Matt Roberts as a person with significant control on 30 September 2022 | |
30 Sep 2022 | TM01 | Termination of appointment of Matt Roberts as a director on 30 September 2022 | |
30 Sep 2022 | TM01 | Termination of appointment of Russell Albert Burt as a director on 30 September 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from Heritage House 9B Hoghton Street Southport PR9 0TE England to Suite 1, Walnut Tree Business Centre Northwich Road, Stretton Warrington WA4 4PG on 9 August 2022 | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
25 Apr 2022 | PSC01 | Notification of Matt Roberts as a person with significant control on 25 February 2022 | |
25 Mar 2022 | AP01 | Appointment of Mr Russell Albert Burt as a director on 1 March 2022 | |
25 Mar 2022 | AP01 | Appointment of Mr Matt Roberts as a director on 1 March 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
25 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 21 February 2022
|
|
31 Aug 2021 | MR01 | Registration of charge 108764750001, created on 25 August 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
29 Apr 2020 | AA01 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
30 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
30 Jul 2018 | AD01 | Registered office address changed from Sandison Easson & Co Rex Buildings Wilmslow SK9 1HY England to Heritage House 9B Hoghton Street Southport PR9 0TE on 30 July 2018 | |
20 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-20
|