THE COVENT GARDEN PHYSIOTHERAPY CLINIC LIMITED

08471627
BUILDING 2 FRIERN PARK LONDON ENGLAND N12 9DA

Documents

Documents
Date Category Description Pages
03 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2024 accounts Annual Accounts 9 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2023 officers Change of particulars for director (Mr Kevin Kong) 2 Buy now
12 Jun 2023 accounts Annual Accounts 10 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Aug 2022 officers Termination of appointment of director (Cameron John Tudor) 1 Buy now
09 Aug 2022 officers Termination of appointment of secretary (Ninya Anik Meisen Tudor) 1 Buy now
09 Aug 2022 officers Appointment of director (Mr Kevin Kong) 2 Buy now
14 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2022 accounts Annual Accounts 7 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2021 accounts Annual Accounts 7 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2020 accounts Annual Accounts 9 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 accounts Annual Accounts 7 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 8 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
23 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
11 Oct 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Aug 2017 officers Appointment of secretary (Ninya Anik Meisen Tudor) 3 Buy now
03 Aug 2017 officers Termination of appointment of director (Heather Margaret Barron) 2 Buy now
03 Aug 2017 officers Termination of appointment of director (David James Barron) 2 Buy now
03 Aug 2017 officers Appointment of director (Mr Cameron John Tudor) 3 Buy now
03 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Jul 2017 mortgage Registration of a charge 26 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2016 accounts Annual Accounts 13 Buy now
29 Apr 2016 annual-return Annual Return 14 Buy now
17 Feb 2016 accounts Annual Accounts 13 Buy now
07 May 2015 annual-return Annual Return 14 Buy now
17 Feb 2015 accounts Annual Accounts 13 Buy now
21 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 May 2014 annual-return Annual Return 14 Buy now
30 Apr 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
03 Apr 2013 incorporation Incorporation Company 15 Buy now