ALBURY HOUSE OSTEOPATHS LIMITED

07413993
2 DRAKE HOUSE COOK WAY TAUNTON SOMERSET TA2 6BJ

Documents

Documents
Date Category Description Pages
23 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2024 accounts Annual Accounts 4 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 accounts Annual Accounts 5 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2022 accounts Annual Accounts 7 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2021 officers Change of particulars for director (Ms Sara Elizabeth Kennard) 2 Buy now
11 Mar 2021 accounts Annual Accounts 10 Buy now
13 Jan 2021 officers Termination of appointment of director (Vincent Lee Jeffery) 1 Buy now
13 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jan 2021 officers Appointment of director (Mrs Hannah Margaret Dermody) 2 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2020 accounts Annual Accounts 7 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 May 2019 accounts Annual Accounts 8 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2018 accounts Annual Accounts 7 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Oct 2017 officers Change of particulars for director (Ms Sara Elizabeth Kennard) 2 Buy now
24 Oct 2017 officers Change of particulars for director (Mr Vincent Lee Jeffery) 2 Buy now
24 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
07 Mar 2017 accounts Annual Accounts 4 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2016 accounts Annual Accounts 4 Buy now
28 Oct 2015 annual-return Annual Return 6 Buy now
28 Oct 2015 officers Appointment of corporate secretary (Welch Company Services Limited) 2 Buy now
27 Oct 2015 officers Termination of appointment of secretary (Welch Payroll Services Limited) 1 Buy now
27 Oct 2015 officers Change of particulars for corporate secretary (Welch Payroll & Company Services Limited) 1 Buy now
27 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2015 accounts Annual Accounts 4 Buy now
23 Oct 2014 annual-return Annual Return 6 Buy now
23 Oct 2014 officers Termination of appointment of secretary (Welch Officium Limited) 1 Buy now
23 Oct 2014 officers Appointment of corporate secretary (Welch Payroll & Company Services Limited) 2 Buy now
12 May 2014 accounts Annual Accounts 4 Buy now
28 Nov 2013 annual-return Annual Return 6 Buy now
21 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2013 officers Change of particulars for director (Ms Sara Elizabeth Kennard) 2 Buy now
21 Oct 2013 officers Change of particulars for director (Mr Vincent Lee Jeffery) 2 Buy now
18 Jun 2013 accounts Annual Accounts 8 Buy now
20 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2013 officers Change of particulars for corporate secretary (Welch Officium Limited) 2 Buy now
23 Oct 2012 annual-return Annual Return 6 Buy now
22 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2012 accounts Annual Accounts 6 Buy now
26 Oct 2011 annual-return Annual Return 6 Buy now
20 Oct 2010 incorporation Incorporation Company 20 Buy now