THE LONDON ROAD PHYSIOTHERAPY PRACTICE LIMITED

04912045
376 LONDON ROAD HADLEIGH BENFLEET SS7 2DA

Documents

Documents
Date Category Description Pages
04 Sep 2018 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jun 2018 gazette Gazette Notice Voluntary 1 Buy now
06 Jun 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2017 accounts Annual Accounts 2 Buy now
07 Feb 2017 accounts Amended Accounts 5 Buy now
31 Oct 2016 accounts Annual Accounts 4 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Oct 2016 officers Change of particulars for director (Mrs Jacqueline Anne Snape) 2 Buy now
05 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2015 accounts Annual Accounts 3 Buy now
13 Oct 2015 annual-return Annual Return 3 Buy now
25 Jun 2015 mortgage Registration of a charge 8 Buy now
27 Oct 2014 accounts Annual Accounts 4 Buy now
30 Sep 2014 annual-return Annual Return 3 Buy now
28 Nov 2013 capital Return of Allotment of shares 3 Buy now
25 Nov 2013 annual-return Annual Return 3 Buy now
25 Nov 2013 officers Change of particulars for director (Jacqueline Anne Snape) 2 Buy now
30 Oct 2013 accounts Annual Accounts 4 Buy now
28 Sep 2012 annual-return Annual Return 3 Buy now
14 Aug 2012 accounts Annual Accounts 5 Buy now
28 Feb 2012 officers Termination of appointment of secretary (Lorraine Bowers) 1 Buy now
31 Oct 2011 accounts Annual Accounts 5 Buy now
29 Sep 2011 annual-return Annual Return 4 Buy now
19 Nov 2010 accounts Amended Accounts 8 Buy now
28 Oct 2010 accounts Annual Accounts 5 Buy now
22 Oct 2010 annual-return Annual Return 4 Buy now
22 Oct 2010 officers Change of particulars for secretary (Lorraine Teresa Bowers) 2 Buy now
20 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Dec 2009 accounts Annual Accounts 7 Buy now
05 Nov 2009 annual-return Annual Return 3 Buy now
22 Oct 2008 annual-return Return made up to 24/09/08; full list of members 3 Buy now
13 Oct 2008 officers Secretary's change of particulars / lorraine bowers / 29/01/2008 1 Buy now
12 Aug 2008 accounts Annual Accounts 7 Buy now
19 Feb 2008 accounts Annual Accounts 7 Buy now
05 Nov 2007 annual-return Return made up to 24/09/07; full list of members 2 Buy now
05 Dec 2006 accounts Annual Accounts 7 Buy now
03 Oct 2006 annual-return Return made up to 24/09/06; full list of members 2 Buy now
17 Nov 2005 accounts Annual Accounts 7 Buy now
04 Nov 2005 annual-return Return made up to 24/09/05; full list of members 2 Buy now
18 Oct 2004 accounts Accounting reference date extended from 30/09/04 to 31/01/05 1 Buy now
08 Oct 2004 annual-return Return made up to 25/09/04; full list of members 6 Buy now
27 Mar 2004 officers Secretary resigned 1 Buy now
06 Mar 2004 officers New secretary appointed 2 Buy now
19 Jan 2004 address Registered office changed on 19/01/04 from: 39 high street, hemingford grey huntingdon cambridgeshire PE28 9BJ 1 Buy now
22 Dec 2003 address Registered office changed on 22/12/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP 1 Buy now
22 Dec 2003 officers New secretary appointed 1 Buy now
22 Dec 2003 officers New director appointed 1 Buy now
22 Dec 2003 officers Director resigned 1 Buy now
22 Dec 2003 officers Secretary resigned 1 Buy now
25 Sep 2003 incorporation Incorporation Company 14 Buy now