COURTHOUSE MEDISPA LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Registration of charge 063136530003, created on 2024-05-28

View Document

26/02/2426 February 2024 Registered office address changed from The Pavilion Josselin Road Burnt Mills Industrial Estate Basildon Essex SS13 1QB to 2 Bromwich Court Gorsey Lane Coleshill Birmingham B46 1JU on 2024-02-26

View Document

26/02/2426 February 2024 Appointment of Mr Jeremy Robert Arthur Richardson as a director on 2024-02-22

View Document

26/02/2426 February 2024 Termination of appointment of Charles Robert William Mclean as a director on 2024-02-22

View Document

26/02/2426 February 2024 Termination of appointment of Darren Paul Grassby as a director on 2024-02-22

View Document

26/02/2426 February 2024 Appointment of Mr Harvey Bertenshaw Ainley as a director on 2024-02-22

View Document

12/09/2312 September 2023 Accounts for a small company made up to 2022-08-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/01/2213 January 2022 Appointment of Mr Charles Robert William Mclean as a director on 2022-01-10

View Document

13/01/2213 January 2022 Termination of appointment of Steve Mensforth as a director on 2022-01-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR STEVE MENSFORTH

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PERRIN

View Document

06/05/206 May 2020 CURREXT FROM 31/03/2020 TO 31/08/2020

View Document

21/02/2021 February 2020 ADOPT ARTICLES 04/02/2020

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL WILKINSON

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR RONALD SULLIVAN

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR DARREN PAUL GRASSBY

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063136530001

View Document

13/08/1913 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA ELBOURN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MRS AMANDA JULIE ELBOURN

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM WILKINSON / 01/07/2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

06/06/166 June 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

22/04/1622 April 2016 COMPANY NAME CHANGED BEAUTIFUL SPIRIT CLINIC & SPA LTD CERTIFICATE ISSUED ON 22/04/16

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/07/1521 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 PREVEXT FROM 31/03/2015 TO 31/05/2015

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH LONDON EC3A 7AR UNITED KINGDOM

View Document

08/06/158 June 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 2 WYEVALE BUSINESS PARK KINGS ACRE HEREFORD HEREFORDSHIRE HR4 7BS

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR RONALD THOMAS SULLIVAN

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR PAUL WILLIAM WILKINSON

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR KATHERINE O'CONNOR

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR MAUREEN WIGHAM

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, SECRETARY MAUREEN WIGHAM

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 33 BRIDGE STREET HEREFORD HR4 9DQ

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE REBECCA O'CONNOR / 16/07/2010

View Document

05/08/105 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN WIGHAM / 16/07/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE REBECCA HULME / 28/08/2009

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/03/0918 March 2009 PREVEXT FROM 31/07/2008 TO 31/08/2008

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE HULME / 17/07/2007

View Document

25/07/0825 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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