CHILTERN PHYSIOTHERAPY LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Liquidators' statement of receipts and payments to 2025-04-08

View Document

14/05/2414 May 2024 Registered office address changed from Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF England to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2024-05-14

View Document

21/04/2421 April 2024 Resolutions

View Document

21/04/2421 April 2024 Appointment of a voluntary liquidator

View Document

21/04/2421 April 2024 Statement of affairs

View Document

21/04/2421 April 2024 Resolutions

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Registered office address changed from 45 Lower Road Chorleywood Rickmansworth WD3 5LQ England to Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF on 2023-09-06

View Document

02/08/232 August 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

18/04/2018 April 2020 REGISTERED OFFICE CHANGED ON 18/04/2020 FROM 58 GREEN STREET CHORLEYWOOD RICKMANSWORTH WD3 5QR ENGLAND

View Document

13/03/2013 March 2020 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

18/01/2018 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIR NICOLA EDWARDS / 20/03/2019

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 45 LOWER ROAD CHORLEYWOOD RICKMANSWORTH HERTS WD3 5LQ ENGLAND

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL EDWARDS / 20/03/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 58 GREEN STREET CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5QR UNITED KINGDOM

View Document

18/04/1818 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company