COSMETIC SURGERY PARTNERSHIP LIMITED - DROITWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-14 View Report
Confirmation statement. Statement with no updates. 2023-08-09 View Report
Accounts. Accounts type dormant. 2023-05-27 View Report
Officers. Appointment date: 2020-10-07. Officer name: Mr Martin James Evans. 2023-05-16 View Report
Officers. Change date: 2023-03-22. Officer name: Anthony Summerwill. 2023-03-22 View Report
Confirmation statement. Statement with no updates. 2022-08-15 View Report
Accounts. Accounts type dormant. 2022-05-19 View Report
Confirmation statement. Statement with no updates. 2021-10-11 View Report
Accounts. Accounts type dormant. 2021-05-25 View Report
Address. Change date: 2021-02-15. Old address: Mazars Llp 45 Church Street Birmingham West Midlands B3 2RT. New address: Mazars, First Floor Two Chamberlain Square Birmingham B3 3AX. 2021-02-15 View Report
Confirmation statement. Statement with updates. 2020-08-18 View Report
Capital. Date: 2020-07-02. 2020-07-14 View Report
Resolution. Description: Resolutions. 2020-07-14 View Report
Accounts. Accounts type dormant. 2020-05-12 View Report
Confirmation statement. Statement with no updates. 2019-08-20 View Report
Accounts. Accounts type dormant. 2019-05-31 View Report
Confirmation statement. Statement with no updates. 2018-08-15 View Report
Accounts. Accounts type dormant. 2018-06-01 View Report
Confirmation statement. Statement with no updates. 2017-08-18 View Report
Accounts. Accounts type dormant. 2017-06-06 View Report
Confirmation statement. Statement with updates. 2016-08-31 View Report
Accounts. Accounts type dormant. 2016-05-20 View Report
Annual return. With made up date full list shareholders. 2015-08-21 View Report
Accounts. Accounts type dormant. 2015-06-04 View Report
Annual return. With made up date full list shareholders. 2014-09-29 View Report
Accounts. Accounts type dormant. 2014-06-04 View Report
Annual return. With made up date full list shareholders. 2013-09-11 View Report
Officers. Officer name: Hiroshi Nishikawa. Change date: 2013-08-14. 2013-09-11 View Report
Officers. Officer name: Hiroshi Nishikawa. Change date: 2013-08-14. 2013-09-11 View Report
Officers. Officer name: Anthony Summerwill. Change date: 2012-12-14. 2013-09-11 View Report
Accounts. Accounts type dormant. 2013-06-07 View Report
Annual return. With made up date full list shareholders. 2012-08-22 View Report
Accounts. Accounts type dormant. 2012-06-01 View Report
Annual return. With made up date full list shareholders. 2011-09-29 View Report
Accounts. Accounts type dormant. 2011-06-02 View Report
Annual return. With made up date full list shareholders. 2010-11-18 View Report
Officers. Officer name: Hiroshi Nishikawa. Change date: 2010-08-15. 2010-11-17 View Report
Officers. Change date: 2010-08-15. Officer name: Michael Stephen Dover. 2010-11-17 View Report
Address. Change date: 2010-10-04. Old address: the Bellbourne, 103 High Street Esher Surrey KT10 9QE. 2010-10-04 View Report
Accounts. Accounts type total exemption small. 2010-06-02 View Report
Annual return. Legacy. 2009-08-27 View Report
Accounts. Accounts type dormant. 2009-07-16 View Report
Annual return. Legacy. 2008-12-23 View Report
Officers. Description: New director appointed. 2008-02-20 View Report
Officers. Description: New director appointed. 2008-02-08 View Report
Officers. Description: New director appointed. 2008-02-08 View Report
Officers. Description: Secretary resigned. 2007-12-03 View Report
Accounts. Accounts type dormant. 2007-11-05 View Report
Annual return. Legacy. 2007-08-29 View Report
Accounts. Accounts type dormant. 2006-11-20 View Report