THE COVENT GARDEN PHYSIOTHERAPY CLINIC LIMITED - LONDON


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

Description Filing date
Officers. Officer name: Mr Kevin Kong. Change date: 2023-07-01. 2023-07-06 View Report
Accounts. Accounts type total exemption full. 2023-06-12 View Report
Confirmation statement. Statement with updates. 2023-01-20 View Report
Persons with significant control. Cessation date: 2022-08-08. Psc name: Specialist Physiotherapy Clinics Limited. 2022-08-09 View Report
Address. Old address: 29-30 Elvaston Mews South Kensington London SW7 5HZ England. Change date: 2022-08-09. New address: Building 2 Friern Park London N12 9DA. 2022-08-09 View Report
Persons with significant control. Psc name: Kk Wellness Ventures Ltd. Notification date: 2022-08-08. 2022-08-09 View Report
Officers. Termination date: 2022-08-08. Officer name: Cameron John Tudor. 2022-08-09 View Report
Officers. Termination date: 2022-08-08. Officer name: Ninya Anik Meisen Tudor. 2022-08-09 View Report
Officers. Appointment date: 2022-08-08. Officer name: Mr Kevin Kong. 2022-08-09 View Report
Mortgage. Charge number: 084716270001. 2022-07-14 View Report
Accounts. Accounts type total exemption full. 2022-06-29 View Report
Confirmation statement. Statement with no updates. 2022-04-04 View Report
Accounts. Accounts type total exemption full. 2021-09-01 View Report
Confirmation statement. Statement with no updates. 2021-04-07 View Report
Address. New address: 29-30 Elvaston Mews South Kensington London SW7 5HZ. Change date: 2021-04-07. Old address: 23 Ansdell Street Kensington London W8 5BN. 2021-04-07 View Report
Accounts. Accounts type total exemption full. 2020-08-12 View Report
Confirmation statement. Statement with no updates. 2020-04-06 View Report
Accounts. Accounts type total exemption full. 2019-05-01 View Report
Confirmation statement. Statement with no updates. 2019-04-09 View Report
Accounts. Accounts type total exemption full. 2018-09-25 View Report
Confirmation statement. Statement with updates. 2018-04-09 View Report
Persons with significant control. Psc name: Specialist Physiotherapy Clinics Limited. Notification date: 2017-07-07. 2018-04-09 View Report
Persons with significant control. Cessation date: 2017-07-07. Psc name: Heather Margaret Barron. 2018-03-23 View Report
Persons with significant control. Notification date: 2017-07-07. Psc name: Specialist Physiotherapy Clinics Limited. 2018-03-23 View Report
Accounts. Change account reference date company current extended. 2017-10-11 View Report
Officers. Officer name: Ninya Anik Meisen Tudor. Appointment date: 2017-07-07. 2017-08-03 View Report
Officers. Termination date: 2017-07-07. Officer name: Heather Margaret Barron. 2017-08-03 View Report
Officers. Termination date: 2017-07-07. Officer name: David James Barron. 2017-08-03 View Report
Officers. Officer name: Mr Cameron John Tudor. Appointment date: 2017-07-07. 2017-08-03 View Report
Address. Old address: 23 Ansdell Street Kensington London W8 5BN. Change date: 2017-08-03. New address: 23 Ansdell Street Kensington London W8 5BN. 2017-08-03 View Report
Address. Old address: Pine House Chandlers Way Southend on Sea Essex SS2 5SE. New address: 23 Ansdell Street Kensington London W8 5BN. Change date: 2017-08-01. 2017-08-01 View Report
Mortgage. Charge creation date: 2017-07-14. Charge number: 084716270001. 2017-07-24 View Report
Confirmation statement. Statement with updates. 2017-04-21 View Report
Accounts. Accounts type total exemption full. 2016-11-30 View Report
Annual return. With made up date full list shareholders. 2016-04-29 View Report
Accounts. Accounts type total exemption full. 2016-02-17 View Report
Annual return. With made up date full list shareholders. 2015-05-07 View Report
Accounts. Accounts type total exemption full. 2015-02-17 View Report
Address. Old address: Token House 11 - 12 Tokenhouse Yard London EC2R 7AS United Kingdom. Change date: 2014-05-21. 2014-05-21 View Report
Annual return. With made up date full list shareholders. 2014-05-12 View Report
Accounts. Change account reference date company current extended. 2013-04-30 View Report
Incorporation. Incorporation company. 2013-04-03 View Report