THE CLOISTERS PHYSIOTHERAPY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-25 with updates |
18/02/2518 February 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-26 with updates |
28/02/2428 February 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-04-26 with updates |
01/02/231 February 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-26 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/06/2116 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
26/04/2126 April 2021 | CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/05/199 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/02/1821 February 2018 | CESSATION OF MARGARET RUTH COWAN AS A PSC |
21/02/1821 February 2018 | CESSATION OF DAVID ROBERT COWAN AS A PSC |
20/02/1820 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
20/02/1820 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOVEMENT POSITIVE LIMITED |
12/12/1712 December 2017 | CESSATION OF MARGARET RUTH COWAN AS A PSC |
12/12/1712 December 2017 | CESSATION OF DAVID ROBERT COWAN AS A PSC |
12/12/1712 December 2017 | APPOINTMENT TERMINATED, DIRECTOR MARGARET COWAN |
12/12/1712 December 2017 | APPOINTMENT TERMINATED, SECRETARY DAVID COWAN |
12/12/1712 December 2017 | SECRETARY APPOINTED MS KAREN SMITH |
12/12/1712 December 2017 | DIRECTOR APPOINTED MS KAREN SMITH |
12/12/1712 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOVEMENT POSITIVE LIMITED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 050340620001 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/01/1628 January 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/02/1521 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/02/156 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
27/01/1427 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
19/02/1319 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
04/02/134 February 2013 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM ONE EASTWOOD HARRY WESTON ROAD BINLEY BUSINESS PARK COVENTRY CV3 2UB UNITED KINGDOM |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/02/1215 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/02/118 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
01/11/101 November 2010 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 32 CLARENDON STREET LEAMINGTON SPA WARWICKSHIRE CV32 4PG |
19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/02/103 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET RUTH COWAN / 27/01/2010 |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/02/0910 February 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/02/087 February 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: HIGHDOWN HOUSE 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XT |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/02/075 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
07/04/067 April 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
12/07/0512 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
15/02/0515 February 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
01/07/041 July 2004 | REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 15 GUY'S CLIFFE ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5BZ |
17/03/0417 March 2004 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/10/04 |
20/02/0420 February 2004 | NEW DIRECTOR APPOINTED |
20/02/0420 February 2004 | NEW SECRETARY APPOINTED |
20/02/0420 February 2004 | REGISTERED OFFICE CHANGED ON 20/02/04 FROM: PROSPECT HOUSE 15 GUY'S CLIFFE ROAD LEAMINGTON SPA CV32 5BZ |
09/02/049 February 2004 | DIRECTOR RESIGNED |
09/02/049 February 2004 | SECRETARY RESIGNED |
04/02/044 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE CLOISTERS PHYSIOTHERAPY LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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